Company NameIch Land & Estates Ltd
Company StatusDissolved
Company Number02361952
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)
Previous NameCreston Land & Estates Limited

Business Activity

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

Directors

Director NameChristopher Peter Latilla-Campbell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(14 years after company formation)
Appointment Duration3 years (closed 02 May 2006)
RoleChief Executive
Correspondence AddressLochton
Abernyte
Perthshire
PH14 9TA
Scotland
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(14 years after company formation)
Appointment Duration3 years (closed 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Alexander Street
London
W2 4TJ
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed28 June 1993(4 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 May 2006)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Ronald George Hooker
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration-1 years, 3 months (resigned 25 June 1991)
RoleIndustrial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLoxborough House
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AA
Director NameMr Thomas Patrick King
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 February 2000)
RoleProperty Consultant
Correspondence AddressFlat 2 15-17 West Eaton Place
London
SW1X 8LT
Director NameAubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleChartered Accountant
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE
Secretary NameAubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE
Secretary NameMrs Wendy Jane Churchill-Coleman
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 September 1999)
RoleCompany Director
Correspondence Address199 Piccadilly
London
W1V 9LE
Director NameVincent Joseph Moran
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2002)
RoleCompany Director
Correspondence AddressBraemar
Pointues Rocques St Sampson
Guernsey
Channel Islands
GY2 4HN

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
8 December 2005Application for striking-off (1 page)
20 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
7 April 2005Return made up to 28/03/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 May 2004Return made up to 28/03/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Company name changed creston land & estates LIMITED\certificate issued on 06/05/03 (2 pages)
2 May 2003New director appointed (3 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
30 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 2003New director appointed (3 pages)
23 January 2002Secretary's particulars changed (1 page)
21 January 2002Full accounts made up to 30 June 2001 (8 pages)
7 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 June 2001Return made up to 28/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2000Auditor's resignation (1 page)
23 November 2000Registered office changed on 23/11/00 from: third floor 199 picadilly london W1V 9LE (1 page)
23 October 2000Full accounts made up to 31 March 2000 (9 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Return made up to 28/03/00; full list of members (6 pages)
23 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 March 2000Director resigned (1 page)
9 March 2000New director appointed (4 pages)
9 November 1999Full accounts made up to 30 June 1999 (9 pages)
7 September 1999Secretary resigned (1 page)
24 April 1999Location of debenture register (1 page)
24 April 1999Location of register of members (1 page)
24 April 1999Return made up to 28/03/99; full list of members (7 pages)
22 April 1999Full accounts made up to 30 June 1998 (10 pages)
16 March 1999Secretary's particulars changed (1 page)
26 February 1999Company name changed 34 grosvenor gardens LIMITED\certificate issued on 01/03/99 (2 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Particulars of mortgage/charge (5 pages)
30 June 1998Registered office changed on 30/06/98 from: 26 grosvenor gardens london SW1W 0DH (1 page)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
14 April 1998Return made up to 28/03/98; full list of members (8 pages)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Registered office changed on 29/09/97 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page)
9 September 1997Director's particulars changed (1 page)
4 May 1997Return made up to 28/03/97; full list of members (7 pages)
4 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
29 March 1996Return made up to 28/03/96; full list of members (8 pages)
21 November 1995£ nc 100/1000000 16/11/95 (1 page)
21 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1995Ad 16/11/95--------- £ si 974000@1=974000 £ ic 100/974100 (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)
7 April 1995Return made up to 28/03/95; full list of members (16 pages)