Company NameWendover Land Limited
Company StatusDissolved
Company Number02517506
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 9 months ago)
Dissolution Date14 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Philip Sainer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(1 year after company formation)
Appointment Duration17 years, 7 months (closed 14 February 2009)
RoleRetired
Correspondence Address60 Palace Gardens Terrace
London
W8 4RR
Secretary NameMr Alan Philip Sainer
NationalityBritish
StatusClosed
Appointed04 December 1991(1 year, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 14 February 2009)
RoleCompany Director
Correspondence Address60 Palace Gardens Terrace
London
W8 4RR
Director NameRobert Michael Jarvis
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(15 years, 7 months after company formation)
Appointment Duration3 years (closed 14 February 2009)
RoleLibrarian
Correspondence Address82 Moreland Court
Church Walk
London
NW2 2TP
Director NameMr Cyril Roland Shapiro
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration8 years (resigned 29 July 1999)
RoleRetired
Correspondence Address34 Wendover Court
London
NW2 2PH
Director NameMr William Osborn Thorp
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1999)
RoleFar East Exporter
Correspondence Address53 Moreland Court
London
NW2 2PL
Secretary NameKatharine Anne Talbot
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration5 months (resigned 04 December 1991)
RoleCompany Director
Correspondence Address16 Moreland Court
Finchley Road
London
NW2 2PJ
Director NameGerda Regina Sainer
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2006)
RoleRetired
Correspondence Address37 Wendover Court
Lyndale Avenue
London
NW2 2PH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,108
Gross Profit£2,032
Net Worth£99,456
Cash£115,784
Current Liabilities£16,459

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 37 wendover court lyndale avenue london NW2 2PH (1 page)
24 January 2008Declaration of solvency (3 pages)
24 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2008Appointment of a voluntary liquidator (1 page)
30 July 2007Return made up to 02/07/07; change of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 02/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 July 2005Return made up to 02/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 02/07/04; change of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 July 2003Return made up to 02/07/03; full list of members (12 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 02/07/01; no change of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 02/07/00; full list of members (12 pages)
3 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 January 2000Registered office changed on 21/01/00 from: 34 wendover court finchley road london NW2 2PH (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
29 July 1999Return made up to 02/07/99; change of members (5 pages)
28 April 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 July 1998Return made up to 02/07/98; change of members (6 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Memorandum and Articles of Association (14 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
30 July 1997Return made up to 02/07/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
17 July 1996Return made up to 02/07/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Return made up to 02/07/95; no change of members (4 pages)