Company NameLansdowne Securities & Investments Limited
Company StatusDissolved
Company Number01410233
CategoryPrivate Limited Company
Incorporation Date18 January 1979(45 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameAndrew Stuart Cronk
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 14 April 2009)
RoleGarage Proprietor
Correspondence AddressLower Treverrow
Porthilly
Rock
Cornwall
PL27 6JY
Director NameMr Nicholas Stuart Cronk
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(16 years after company formation)
Appointment Duration14 years, 2 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Uverdale Road
London
SW10 0SS
Secretary NameMr Nicholas Stuart Cronk
NationalityBritish
StatusClosed
Appointed01 March 2002(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Uverdale Road
London
SW10 0SS
Secretary NameSally Norah Cronk
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressAnstiehurst Anstie Lane
Coldharbour
Dorking
Surrey
RH5 6HA
Secretary NameAnthony Charles Moor
NationalityBritish
StatusResigned
Appointed01 February 1993(14 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressPine Ridge Ridge Green Close
South Nutfield
Redhill
Surrey
RH1 5RW

Location

Registered Address25-27 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,553
Cash£1,665
Current Liabilities£2,558

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 June 2007Registered office changed on 20/06/07 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 March 2007Return made up to 31/12/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Return made up to 31/12/05; full list of members (7 pages)
27 June 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Registered office changed on 07/07/04 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
17 June 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
29 April 2002Director's particulars changed (1 page)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1 bonehurst road brighton road salfords nr redhill surrey RH1 5ED (1 page)
15 February 2002Return made up to 31/12/00; full list of members (6 pages)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
4 May 2001Full accounts made up to 30 June 1999 (10 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Full accounts made up to 30 June 1998 (10 pages)
15 February 1999Return made up to 31/12/98; full list of members (7 pages)
30 May 1998Ad 27/05/98--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages)
27 March 1998Full accounts made up to 30 June 1997 (12 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 31/12/97; full list of members (7 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
25 April 1997Full accounts made up to 30 June 1996 (12 pages)
21 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Nc inc already adjusted 21/11/95 (1 page)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Ad 21/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Particulars of mortgage/charge (4 pages)