Company NameLeslie Properties Limited
Company StatusDissolved
Company Number03915102
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Mark Leslie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey View
Mill Hill
London
NW7 4PB
Director NameRichard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrecon House
The Close
Totteridge
London
N20 8PJ
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,115
Cash£12,758
Current Liabilities£11,304

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Director's particulars changed (1 page)
2 February 2004Return made up to 28/01/04; full list of members (6 pages)
12 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 February 2003Return made up to 28/01/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 February 2001Return made up to 28/01/01; full list of members (6 pages)
12 February 2001Director's particulars changed (1 page)
25 February 2000Location of register of members (1 page)
25 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 February 2000Ad 28/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (3 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (11 pages)