Company NameLander Electronics Limited
Company StatusDissolved
Company Number02355801
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameBowmini Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed08 May 2005(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 27 July 2010)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameDavid Michael Lander
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1993(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address3j Grove End House
Grove End Road
London
NW8 9HP
Secretary NameAlexander Lander
NationalityBritish
StatusResigned
Appointed13 November 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address6 Roddinghead Road
Giffnock
Glasgow
Lanarkshire
G46 6TW
Scotland
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2001)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2001(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2006)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address72 New Bond Street
London
W1S 1RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at 1David M Lander
99.00%
Ordinary
1 at 1Estate Of Freida Lander
1.00%
Ordinary

Financials

Year2014
Net Worth-£157,059
Current Liabilities£157,159

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of David Lander as a director (1 page)
5 February 2010Termination of appointment of David Lander as a director (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 13/11/08; full list of members (3 pages)
9 December 2008Return made up to 13/11/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Return made up to 13/11/07; full list of members (2 pages)
11 December 2007Return made up to 13/11/07; full list of members (2 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Return made up to 13/11/06; full list of members (2 pages)
11 January 2007Return made up to 13/11/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 May 2006Registered office changed on 15/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 13/11/05; full list of members (2 pages)
12 December 2005Return made up to 13/11/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Return made up to 13/11/04; full list of members (6 pages)
22 November 2004Return made up to 13/11/04; full list of members (6 pages)
24 March 2004Registered office changed on 24/03/04 from: 41 maltby drive enfield middlesex EN1 4EJ (1 page)
24 March 2004Registered office changed on 24/03/04 from: 41 maltby drive enfield middlesex EN1 4EJ (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 December 2003Return made up to 13/11/03; full list of members (6 pages)
8 December 2003Return made up to 13/11/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Return made up to 13/11/02; full list of members (6 pages)
23 December 2002Return made up to 13/11/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Return made up to 13/11/01; full list of members (6 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Return made up to 13/11/01; full list of members (6 pages)
12 December 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
20 December 2000Return made up to 13/11/00; full list of members (6 pages)
20 December 2000Return made up to 13/11/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 July 2000Registered office changed on 27/07/00 from: 229 nether street london N3 1NT (1 page)
27 July 2000Registered office changed on 27/07/00 from: 229 nether street london N3 1NT (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Return made up to 13/11/99; full list of members (6 pages)
21 January 2000Return made up to 13/11/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
10 December 1998Return made up to 13/11/98; no change of members (4 pages)
10 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
18 May 1998Registered office changed on 18/05/98 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
18 May 1998Registered office changed on 18/05/98 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
19 December 1997Return made up to 13/11/97; full list of members (6 pages)
19 December 1997Return made up to 13/11/97; full list of members (6 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Return made up to 13/11/96; full list of members (6 pages)
17 December 1996Return made up to 13/11/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 January 1996Return made up to 13/11/95; no change of members (4 pages)
4 January 1996Return made up to 13/11/95; no change of members (4 pages)
3 July 1995Registered office changed on 03/07/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
3 July 1995Registered office changed on 03/07/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
13 June 1995Registered office changed on 13/06/95 from: st.andrew's court 1/4 river front enfield middlesex EN1 3SY (1 page)
13 June 1995Registered office changed on 13/06/95 from: st.andrew's court 1/4 river front enfield middlesex EN1 3SY (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)