About

Registered Number: 06634219
Date of Incorporation: 01/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Leonardo Property Fund Nominees Ltd was founded on 01 July 2008 with its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are no directors listed for this business at Companies House.

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 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 29 July 2011
CH02 - Change of particulars for corporate director 29 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 21 July 2010
CH02 - Change of particulars for corporate director 20 July 2010
AA - Annual Accounts 11 December 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
225 - Change of Accounting Reference Date 28 January 2009
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.