About

Registered Number: 08012276
Date of Incorporation: 29/03/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Newham Legacy Investments Ltd was founded on 29 March 2012, it's status is listed as "Dissolved". The current directors of this organisation are Ireland, Andrew, Morris, David, Newton-williams, Gareth David Morgan, Pope, Lucille, Clements, Tony, Deas, Katharine Anne, Pope, Christopher. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Andrew 24 April 2017 - 1
MORRIS, David 05 April 2017 - 1
CLEMENTS, Tony 28 September 2015 29 September 2016 1
DEAS, Katharine Anne 17 October 2014 04 December 2017 1
POPE, Christopher 29 March 2012 17 October 2014 1
Secretary Name Appointed Resigned Total Appointments
NEWTON-WILLIAMS, Gareth David Morgan 09 December 2013 03 December 2014 1
POPE, Lucille 03 December 2014 21 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ13 - N/A 10 September 2019
LIQ03 - N/A 13 May 2019
AD01 - Change of registered office address 16 March 2018
RESOLUTIONS - N/A 14 March 2018
LIQ01 - N/A 14 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2018
SH01 - Return of Allotment of shares 12 March 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 10 January 2017
TM02 - Termination of appointment of secretary 27 October 2016
TM01 - Termination of appointment of director 07 October 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 19 December 2014
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 25 April 2014
MR01 - N/A 11 March 2014
AP03 - Appointment of secretary 23 December 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 25 April 2013
NEWINC - New incorporation documents 29 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.