About

Registered Number: 03917446
Date of Incorporation: 27/01/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: Leonardo House, Fawkes Avenue, Dartford Trade Park, Dartford, Kent, DA1 1JQ

 

Leonardo 2000 Ltd was setup in 2000, it has a status of "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 15 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 23 July 2013
MR04 - N/A 22 July 2013
TM01 - Termination of appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AR01 - Annual Return 30 January 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 29 January 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 29 March 2001
225 - Change of Accounting Reference Date 15 December 2000
SA - Shares agreement 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
123 - Notice of increase in nominal capital 22 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 September 2012 Outstanding

N/A

Composite all assets guarantee and debenture 27 June 2008 Fully Satisfied

N/A

Debenture 27 June 2008 Outstanding

N/A

Debenture 11 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.