About

Registered Number: 06116493
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU

 

Project Leaders London Ltd was founded on 19 February 2007 with its registered office in London. We do not know the number of employees at Project Leaders London Ltd. There are 2 directors listed as Mcgivern, Ruth, Kieran, Glen for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIERAN, Glen 19 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCGIVERN, Ruth 19 February 2007 - 1

Filing History

Document Type Date
LIQ14 - N/A 18 August 2020
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 23 September 2019
LIQ03 - N/A 16 September 2018
LIQ03 - N/A 15 August 2017
4.68 - Liquidator's statement of receipts and payments 22 September 2016
4.68 - Liquidator's statement of receipts and payments 21 July 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
F10.2 - N/A 03 October 2012
RESOLUTIONS - N/A 06 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2012
AD01 - Change of registered office address 24 July 2012
4.20 - N/A 24 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2012
TM01 - Termination of appointment of director 05 March 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AD01 - Change of registered office address 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
CH01 - Change of particulars for director 30 June 2011
DISS16(SOAS) - N/A 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
RESOLUTIONS - N/A 13 January 2011
AP01 - Appointment of director 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 24 February 2010
287 - Change in situation or address of Registered Office 12 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 04 August 2008
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.