Company NameSussex Land (Holdings) Limited
Company StatusDissolved
Company Number02021637
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameKeyfilter Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 11 May 2010)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Director NameMr Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 11 May 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 11 May 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Secretary NameMr Hugh Richard Walduck
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Director NameMr Nicholas Stanley Richard David Walduck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
Russell Square
London
WC1B 5BB

Location

Registered AddressImperial Hotel
Russell Square
London
WC1B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Director's details changed for Stephen Howard Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jason Alexander George Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jason Alexander George Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Hugh Richard Walduck on 23 February 2010 (1 page)
23 February 2010Director's details changed for Thomas Henry Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Katharine Tanya Waller on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Hugh Richard Walduck on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Hugh Richard Walduck on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mrs Candida Stephanie Walton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Thomas Henry Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Candida Stephanie Walton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Howard Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Katharine Tanya Waller on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Hugh Richard Walduck on 23 February 2010 (2 pages)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
17 January 2010Application to strike the company off the register (3 pages)
17 January 2010Application to strike the company off the register (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 100
(8 pages)
5 January 2010Director's details changed for Stephen Howard Walduck on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Stephen Howard Walduck on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 100
(8 pages)
16 December 2009Full accounts made up to 30 April 2009 (10 pages)
16 December 2009Full accounts made up to 30 April 2009 (10 pages)
16 January 2009Full accounts made up to 30 April 2008 (10 pages)
16 January 2009Full accounts made up to 30 April 2008 (10 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 March 2008Director's Change of Particulars / nicholas walduck / 04/03/2008 / HouseName/Number was: , now: 18; Street was: 7 celbridge mews, now: queensdale place; Post Code was: W2 6EU, now: W11 4SQ (1 page)
13 March 2008Director's change of particulars / nicholas walduck / 04/03/2008 (1 page)
28 January 2008Full accounts made up to 30 April 2007 (11 pages)
28 January 2008Full accounts made up to 30 April 2007 (11 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2007Full accounts made up to 30 April 2006 (11 pages)
3 February 2007Full accounts made up to 30 April 2006 (11 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2006Full accounts made up to 30 April 2005 (13 pages)
8 February 2006Full accounts made up to 30 April 2005 (13 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 February 2005Full accounts made up to 30 April 2004 (11 pages)
14 February 2005Full accounts made up to 30 April 2004 (11 pages)
18 January 2005Return made up to 31/12/04; full list of members (10 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2004Full accounts made up to 30 April 2003 (11 pages)
13 February 2004Full accounts made up to 30 April 2003 (11 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Full accounts made up to 30 April 2002 (12 pages)
6 February 2003Full accounts made up to 30 April 2002 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2002Full accounts made up to 30 April 2001 (11 pages)
29 January 2002Full accounts made up to 30 April 2001 (11 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Full accounts made up to 30 April 2000 (11 pages)
7 February 2001Full accounts made up to 30 April 2000 (11 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 1999Full accounts made up to 30 April 1998 (12 pages)
19 January 1999Full accounts made up to 30 April 1998 (12 pages)
15 January 1999Return made up to 31/12/98; no change of members (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (9 pages)
15 January 1998Return made up to 31/12/97; full list of members (9 pages)
13 January 1998Full accounts made up to 30 April 1997 (13 pages)
13 January 1998Full accounts made up to 30 April 1997 (13 pages)
16 January 1997Return made up to 31/12/96; no change of members (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (7 pages)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
16 January 1996Return made up to 31/12/95; full list of members (9 pages)
16 January 1996Return made up to 31/12/95; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)