About

Registered Number: 06063816
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 55 Farm Crescent, Wrexham, Slough, SL2 5TQ

 

Leacrest Ltd was registered on 24 January 2007 with its registered office in Slough, it's status at Companies House is "Dissolved". The companies directors are listed as Rahman, Mohammed Zunaid, Rahman, Kazi Shamsur in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Kazi Shamsur 24 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Mohammed Zunaid 24 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 11 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
225 - Change of Accounting Reference Date 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.