Company NameLeela Shivan Properties Ltd
Company StatusDissolved
Company Number05705373
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGnathushyanthan Easwaragnanam
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(3 days after company formation)
Appointment Duration8 years (closed 11 February 2014)
RoleManager
Correspondence Address124 Hornsey Park Road
London
N8 0JY
Secretary NameSinnathamby Sugumaran
NationalityBritish
StatusClosed
Appointed13 February 2006(3 days after company formation)
Appointment Duration8 years (closed 11 February 2014)
RoleCompany Director
Correspondence Address1 Parkhurst Road
London
E17 7EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address820a Green Lanes
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2007Particulars of mortgage/charge (2 pages)
30 June 2007Particulars of mortgage/charge (2 pages)
4 May 2007Return made up to 10/02/07; full list of members (2 pages)
4 May 2007Return made up to 10/02/07; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (9 pages)
10 February 2006Incorporation (9 pages)