Company NameNationwide Land Searches Limited
Company StatusDissolved
Company Number01844476
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)
Dissolution Date7 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Tony Newman-Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(11 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 07 December 2009)
RoleLegal Land Search Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Ross Way
London
SE9 6RL
Director NameAlbert Douglas Holden
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(11 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 07 December 2009)
RoleProperty Searches
Correspondence Address87 Gertrude Road
Belvedere
Kent
DA17 5AS
Secretary NameMr Tony Newman-Smith
NationalityBritish
StatusClosed
Appointed22 May 2003(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ross Way
London
SE9 6RL
Director NameMr Albert Douglas Holden
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1992)
RoleLaw Agent
Correspondence Address87 Gertrude Road
Belvedere
Kent
DA17 5AS
Director NameMr Tony Newman-Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Ross Way
London
SE9 6RL
Secretary NameMr Tony Newman-Smith
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ross Way
London
SE9 6RL
Director NameMr Gregory Laurence Holden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 1997)
RoleLaw Agents
Correspondence Address87 Gertrude Road
Belvedere
Kent
DA17 5AS
Director NameMs Lisa Anna Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years after company formation)
Appointment Duration2 years (resigned 23 September 1994)
RoleLaw Agents
Correspondence Address194 Greenvale Road
Eltham Park
London
SE9 1PQ
Secretary NameMs Lisa Anna Smith
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address194 Greenvale Road
Eltham Park
London
SE9 1PQ
Director NameSimon Andrew Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address194 Greenvale Road
Ethan Park
London
SE9 1PQ
Secretary NameSimon Andrew Smith
NationalityBritish
StatusResigned
Appointed23 September 1994(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address2 Ross Way
London
SE9 6RL

Location

Registered Address13a Borough High Street
London Bridge
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,158
Cash£28,402
Current Liabilities£9,111

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
7 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Statement of affairs with form 4.19 (6 pages)
23 October 2008Appointment of a voluntary liquidator (2 pages)
21 July 2008Return made up to 15/06/08; full list of members (4 pages)
24 September 2007Return made up to 15/06/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 15/06/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Return made up to 15/06/05; full list of members (7 pages)
21 September 2004Return made up to 15/06/04; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 15/06/03; full list of members (7 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 June 2002Return made up to 15/06/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
23 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 June 1998Return made up to 15/06/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 May 1998Return made up to 15/06/97; no change of members (6 pages)
12 August 1997Return made up to 13/06/97; no change of members (6 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
12 May 1996New director appointed (2 pages)
7 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 March 1996New director appointed (2 pages)
3 July 1995Return made up to 15/06/95; change of members (6 pages)
30 May 1995Full accounts made up to 31 March 1995 (10 pages)
10 June 1994Full accounts made up to 31 March 1994 (10 pages)
2 August 1993Full accounts made up to 31 March 1993 (10 pages)
30 August 1984Incorporation (15 pages)