Company NameLedra (Holdings) Limited
Company StatusDissolved
Company Number06135670
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Secretary NameDerek Reginald Morgan
NationalityBritish
StatusClosed
Appointed23 November 2007(8 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 04 March 2014)
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
Appointed24 December 2007(9 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Ryan Francis Kenneth Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameLb Group (Corporation)
StatusClosed
Appointed31 January 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 March 2014)
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Daren Mark Burney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address46 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NamePaula Tracey Burney
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Forest Lane
Chigwell
Essex
IG7 4AE
Director NameMr Ryan Francis Kenneth Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

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

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012Compulsory strike-off action has been suspended (1 page)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Appointment of Lb Group as a secretary (2 pages)
31 January 2012Appointment of Lb Group as a secretary on 31 January 2012 (2 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)
27 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Appointment of Mr Ryan Francis Kenneth Morgan as a director (2 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
15 April 2011Appointment of Mr Ryan Francis Kenneth Morgan as a director (2 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
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)
13 July 2010Termination of appointment of Ryan Morgan as a director (1 page)
13 July 2010Termination of appointment of Ryan Morgan as a director (1 page)
21 May 2010Director's details changed for Ryan Morgan on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Ryan Morgan on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Ryan Platt on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Ryan Platt on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page)
21 May 2010Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page)
21 May 2010Director's details changed for Mr Ryan Platt on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Ryan Morgan on 1 October 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)
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)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 02/03/09; full list of members (4 pages)
24 June 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 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)
10 April 2008Return made up to 02/03/08; full list of members (3 pages)
10 April 2008Return made up to 02/03/08; full list of members (3 pages)
9 April 2008Director appointed ryan platt (2 pages)
9 April 2008Director appointed ryan platt (2 pages)
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)
28 November 2007Registered office changed on 28/11/07 from: 113 manor road chigwell essex IG7 5PS (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 113 manor road chigwell essex IG7 5PS (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
2 March 2007Incorporation (15 pages)
2 March 2007Incorporation (15 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)