Company NameFisher Land Construction Limited
Company StatusDissolved
Company Number02401510
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date29 March 2017 (7 years, 1 month ago)
Previous NameLoucher P.L.C.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(2 years after company formation)
Appointment Duration25 years, 9 months (closed 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameCharles John Woodward Fisher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration19 years (resigned 06 July 2010)
RoleLighting Consultant
Correspondence AddressHouston Palace 7 Avenue Princess Grace
Mc 9800
Monaco
Secretary NamePaul Edward Marshall
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressKeats House 78 Southwood Lane
High Gate
London
N6 5DY
Secretary NameCharles John Woodward Fisher
NationalityBritish
StatusResigned
Appointed17 September 1996(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 July 2010)
RoleCompany Director
Correspondence AddressHouston Palace 7 Avenue Princess Grace
Mc 9800
Monaco

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£107,133
Current Liabilities£207,390

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
9 December 2015Liquidators statement of receipts and payments to 5 November 2015 (11 pages)
17 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (11 pages)
17 December 2014Liquidators statement of receipts and payments to 5 November 2014 (11 pages)
17 December 2014Liquidators statement of receipts and payments to 5 November 2014 (11 pages)
17 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (11 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (4 pages)
19 November 2013Statement of affairs with form 4.19 (4 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY on 15 October 2013 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP .5
(3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP .5
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 25 November 2010 (1 page)
10 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
10 September 2010Termination of appointment of Charles Woodward Fisher as a director (1 page)
10 September 2010Director's details changed for Mr William Richard Woodward Fisher on 6 July 2010 (2 pages)
10 September 2010Capitals not rolled up (2 pages)
10 September 2010Director's details changed for Mr William Richard Woodward Fisher on 6 July 2010 (2 pages)
10 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
10 September 2010Capitals not rolled up (2 pages)
10 September 2010Termination of appointment of Charles Woodward Fisher as a director (1 page)
10 September 2010Director's details changed for Mr William Richard Woodward Fisher on 6 July 2010 (2 pages)
10 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
9 September 2010Termination of appointment of Charles Woodward Fisher as a secretary (1 page)
9 September 2010Termination of appointment of Charles Woodward Fisher as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Director and secretary's change of particulars / charles woodward fisher / 24/06/2008 (1 page)
8 July 2008Director's change of particulars / william woodward fisher / 24/06/2008 (1 page)
8 July 2008Director and secretary's change of particulars / charles woodward fisher / 24/06/2008 (1 page)
8 July 2008Director's change of particulars / william woodward fisher / 24/06/2008 (1 page)
23 June 2008Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
23 June 2008Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Return made up to 06/07/07; full list of members (3 pages)
10 July 2007Return made up to 06/07/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 06/07/06; full list of members (5 pages)
1 September 2006Return made up to 06/07/06; full list of members (5 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Return made up to 06/04/04; full list of members (6 pages)
23 May 2006Return made up to 06/04/04; full list of members (6 pages)
23 May 2006Return made up to 06/07/05; full list of members (6 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 06/07/05; full list of members (6 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
23 May 2006Registered office changed on 23/05/06 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
1 October 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/96
(4 pages)
1 October 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/96
(4 pages)
25 September 1995Full accounts made up to 31 March 1995 (11 pages)
25 September 1995Full accounts made up to 31 March 1995 (11 pages)
25 August 1995Registered office changed on 25/08/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
25 August 1995Registered office changed on 25/08/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
14 July 1995Registered office changed on 14/07/95 from: 3 bedford row london WC1R 4BU (1 page)
14 July 1995Registered office changed on 14/07/95 from: 3 bedford row london WC1R 4BU (1 page)
10 July 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 April 1994Re-registration of Memorandum and Articles (13 pages)
22 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 April 1994Re-registration of Memorandum and Articles (13 pages)