Company NameUnion Land Limited
Company StatusDissolved
Company Number02134752
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Webb
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1987(6 days after company formation)
Appointment Duration11 years, 8 months (closed 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Johns Wood Terrace
St Johns Wood
London
NW8 6JL
Secretary NameMr David Kinghorn
NationalityBritish
StatusClosed
Appointed01 December 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Dahomey Road
London
SW16 6ND
Director NameAnnette Elizabeth Easton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 February 1999)
RoleSecretary
Correspondence AddressFlat 23a Sloane Avenue Mansions
Sloane Avenue Chelsea
London
SW3 4YJ
Director NameMr David Kinghorn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 February 1999)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Dahomey Road
London
SW16 6ND
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameAngela Jebbison
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence Address30 Rush Hill Road
London
SW11 5NW

Location

Registered Address58-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 August 1998Application for reregistration from PLC to private (1 page)
27 August 1998Re-registration of Memorandum and Articles (9 pages)
27 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 1998Application for striking-off (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
2 February 1998Return made up to 11/10/97; no change of members (4 pages)
22 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
3 February 1997Full group accounts made up to 31 March 1996 (17 pages)
27 January 1997Director resigned (1 page)
6 November 1996Return made up to 11/10/96; no change of members (5 pages)
10 May 1996Director's particulars changed (1 page)
25 April 1996Full group accounts made up to 31 March 1995 (16 pages)
18 October 1995Return made up to 11/10/95; full list of members (10 pages)