122 LEADENHALL STREET LIMITED
Overview
| Company Name | 122 LEADENHALL STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04557609 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 122 LEADENHALL STREET LIMITED?
- Development of building projects (41100) / Construction
Where is 122 LEADENHALL STREET LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 122 LEADENHALL STREET LIMITED?
| Company Name | From | Until |
|---|---|---|
| FROMBA LIMITED | Oct 09, 2002 | Oct 09, 2002 |
What are the latest accounts for 122 LEADENHALL STREET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for 122 LEADENHALL STREET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 30 Finsbury Square London EC2P 2YU on Aug 09, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Andrew Roberts as a director on Jul 13, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Burgess as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Apr 30, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Victoria Margaret Penrice as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Victoria Margaret Penrice as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew White as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Victoria Margaret Penrice as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Victoria Margaret Penrice as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Braine as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Braine as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Paul Burgess on Jan 22, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Timothy Andrew Roberts on Nov 25, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of 122 LEADENHALL STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 58016770004 | |||||||||
| WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 58059360001 | |||||||||
| BRAINE, Anthony | Secretary | York House 45 Seymour Street W1H 7LX London | British | 32809000002 | ||||||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034360001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 32809000002 | |||||||||
| BURGESS, Paul | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 58058940004 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| RAYNER, Michael Stuart | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 131498910001 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | England | British | 63986410004 | |||||||||
| WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | 58059360001 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 | |||||||||
| WHITE, Matthew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 132426310001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of 122 LEADENHALL STREET LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bl Intermediate Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does 122 LEADENHALL STREET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0