Company NameE.I.C. Land And Property Limited
Company StatusDissolved
Company Number02738215
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 8 months ago)
Dissolution Date6 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher Dandridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(same day as company formation)
RoleProperty Develops
Correspondence Address11 Naval Hospital Hill
Gibraltar
Director NameClive Lucas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(1 year, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2009)
RoleChartered Surveyor
Correspondence Address18 Hillside Road
Leigh On Sea
Essex
SS9 2DU
Secretary NameChristopher Dandridge
NationalityBritish
StatusClosed
Appointed13 June 1994(1 year, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 06 February 2009)
RoleCompany Director
Correspondence Address11 Naval Hospital Hill
Gibraltar
Director NameMr David Alistair Hanman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameClive Lucas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address18 Hillside Road
Leigh On Sea
Essex
SS9 2DU
Secretary NameMr David Alistair Hanman
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2008Return of final meeting of creditors (1 page)
4 May 2007Registered office changed on 04/05/07 from: clarenville house 26/27 oxendon street london SW1Y 4EP (1 page)
9 March 1998Receiver ceasing to act (1 page)
3 March 1998Receiver's abstract of receipts and payments (2 pages)
15 August 1997Receiver's abstract of receipts and payments (2 pages)
4 August 1997Receiver ceasing to act (1 page)
13 February 1997Receiver's abstract of receipts and payments (2 pages)
8 October 1996Receiver's abstract of receipts and payments (2 pages)
8 October 1996Receiver's abstract of receipts and payments (2 pages)
27 September 1996Appointment of receiver/manager (1 page)
5 February 1996Registered office changed on 05/02/96 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page)
2 February 1996Appointment of a liquidator (1 page)
14 November 1995Order of court to wind up (2 pages)
23 October 1995Order of court to wind up (2 pages)
11 October 1995Court order notice of winding up (2 pages)