Company NameLedra Investment Property Company Limited
Company StatusDissolved
Company Number00640499
CategoryPrivate Limited Company
Incorporation Date27 October 1959(64 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ryan Francis Kenneth Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed23 November 2007(48 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 14 June 2016)
RoleCompany Directors
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameDerek Reginald Morgan
NationalityBritish
StatusClosed
Appointed23 November 2007(48 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 14 June 2016)
RoleRetired
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Ryan Henry John Platt
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(49 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameTheodore Lycourgos Spyropoulos
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(33 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 04 September 2007)
RoleProperty Manager
Correspondence Address1/2 The Maltings
High Street, Fordwich
Canterbury
Kent
CT2 0DW
Secretary NameChristopher John Grey
NationalityBritish
StatusResigned
Appointed07 March 1997(37 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address39 Warren Avenue
Richmond
Surrey
TW10 5DZ
Director NameJulie Catherine Spyropoulos
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(37 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address1/2 The Maltings
High Street, Fordwich
Canterbury
Kent
CT2 0DW
Director NameMr Daren Mark Burney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(47 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NamePaula Burney
NationalityBritish
StatusResigned
Appointed04 September 2007(47 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence AddressIvy Manor
44-46 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(33 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1998)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(38 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2007)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2007(47 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 2007)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameLb Group (Corporation)
StatusResigned
Appointed31 January 2012(52 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2016)
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
CM1 1SW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1000 at £1Ledra (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,261,186
Cash£29
Current Liabilities£12,018

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Termination of appointment of Lb Group as a secretary on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Lb Group as a secretary on 26 April 2016 (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 January 2012Appointment of Lb Group as a secretary (2 pages)
31 January 2012Appointment of Lb Group as a secretary (2 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages)
15 April 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
(5 pages)
15 April 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
(5 pages)
15 April 2011Register(s) moved to registered office address (1 page)
15 April 2011Register(s) moved to registered office address (1 page)
23 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 23 February 2011 (1 page)
18 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Appointment of Ryan Platt as a director (2 pages)
18 January 2010Appointment of Ryan Platt as a director (2 pages)
18 January 2010Director's details changed for Ryan Morgan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Ryan Morgan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page)
18 January 2010Director's details changed for Ryan Morgan on 1 October 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Unit 6 Sheradays Courtyard Rear of 22 High Street Billericay Essex CM12 9BQ on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Unit 6 Sheradays Courtyard Rear of 22 High Street Billericay Essex CM12 9BQ on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Unit 6 Sheradays Courtyard Rear of 22 High Street Billericay Essex CM12 9BQ on 1 December 2009 (2 pages)
3 August 2009Return made up to 20/11/08; full list of members (3 pages)
3 August 2009Return made up to 20/11/08; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from 69A high street billericay essex CM12 9AX (1 page)
17 March 2009Registered office changed on 17/03/2009 from 69A high street billericay essex CM12 9AX (1 page)
11 June 2008Registered office changed on 11/06/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page)
11 June 2008Registered office changed on 11/06/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page)
21 February 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
21 February 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Registered office changed on 19/12/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
19 December 2007Return made up to 19/11/07; full list of members (3 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Registered office changed on 19/12/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
19 December 2007Return made up to 19/11/07; full list of members (3 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Location of debenture register (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Registered office changed on 28/11/07 from: burnley court 113 manor road chigwell essex IG7 5PS (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Registered office changed on 28/11/07 from: burnley court 113 manor road chigwell essex IG7 5PS (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Registered office changed on 13/09/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page)
13 September 2007Registered office changed on 13/09/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page)
12 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Registered office changed on 12/09/07 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007Registered office changed on 12/09/07 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
12 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (5 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Declaration of assistance for shares acquisition (11 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (5 pages)
12 September 2007Declaration of assistance for shares acquisition (11 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (5 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (5 pages)
21 March 2007Return made up to 20/11/06; full list of members (2 pages)
21 March 2007Return made up to 20/11/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
20 September 2006Registered office changed on 20/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
10 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 November 2005Return made up to 20/11/05; full list of members (2 pages)
23 November 2005Return made up to 20/11/05; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 September 2005Return made up to 20/11/04; full list of members (3 pages)
21 September 2005Return made up to 20/11/04; full list of members (3 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (20 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (20 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
8 December 2003Return made up to 20/11/03; full list of members (5 pages)
8 December 2003Return made up to 20/11/03; full list of members (5 pages)
17 October 2003Full accounts made up to 31 March 2003 (13 pages)
17 October 2003Full accounts made up to 31 March 2003 (13 pages)
15 January 2003Return made up to 20/11/02; full list of members (5 pages)
15 January 2003Return made up to 20/11/02; full list of members (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
18 August 2002Full accounts made up to 31 March 2002 (16 pages)
18 August 2002Full accounts made up to 31 March 2002 (16 pages)
14 April 2002Director's particulars changed (1 page)
14 April 2002Director's particulars changed (1 page)
14 April 2002Director's particulars changed (1 page)
14 April 2002Director's particulars changed (1 page)
19 March 2002Return made up to 20/11/01; full list of members (5 pages)
19 March 2002Return made up to 20/11/01; full list of members (5 pages)
3 November 2001Full accounts made up to 31 March 2001 (16 pages)
3 November 2001Full accounts made up to 31 March 2001 (16 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Full accounts made up to 31 March 2000 (15 pages)
25 January 2001Full accounts made up to 31 March 2000 (15 pages)
14 December 2000Return made up to 20/11/00; full list of members (5 pages)
14 December 2000Return made up to 20/11/00; full list of members (5 pages)
23 November 2000Particulars of mortgage/charge (4 pages)
23 November 2000Particulars of mortgage/charge (4 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 20/11/99; full list of members (5 pages)
1 March 2000Return made up to 20/11/99; full list of members (5 pages)
21 October 1999Return made up to 20/11/98; full list of members (5 pages)
21 October 1999Return made up to 20/11/98; full list of members (5 pages)
17 August 1999Full accounts made up to 31 March 1999 (9 pages)
17 August 1999Full accounts made up to 31 March 1999 (9 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
23 November 1998Full accounts made up to 31 March 1998 (9 pages)
23 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 20/11/97; full list of members (5 pages)
26 January 1998Return made up to 20/11/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 March 1997 (9 pages)
3 November 1997Full accounts made up to 31 March 1997 (9 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
16 December 1996Return made up to 20/11/96; full list of members (5 pages)
16 December 1996Return made up to 20/11/96; full list of members (5 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 December 1995Return made up to 20/11/95; full list of members (12 pages)
18 December 1995Return made up to 20/11/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 October 1959Incorporation (16 pages)
27 October 1959Incorporation (16 pages)