Company NameLandgrade Limited
Company StatusDissolved
Company Number02847923
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKaneko Shindo
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed30 April 1995(1 year, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orchid Street
London
W12 0SY
Secretary NameKaneko Shindo
NationalityJapanese
StatusClosed
Appointed30 April 1995(1 year, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orchid Street
London
W12 0SY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Taeg Hee Oh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Centre Point House
15a St Giles High
London
WD2H 8LW
Secretary NameKyo-Jin Lee
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1994)
RoleCompany Director
Correspondence Address43 Waters Road
Kingston Upon Thames
Surrey
KT1 3LW
Director NameYoung Hwan Yoon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orchid Street
London
W12 0SY
Director NameMayumi Tsunashima
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RoleCompany Director
Correspondence Address394 Caledonian Road
London
N1 1DN
Secretary NameMayumi Tsunashima
NationalityBritish
StatusResigned
Appointed01 April 1994(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RoleCompany Director
Correspondence Address394 Caledonian Road
London
N1 1DN
Director NameTaeg Hee Oh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Centre Point House
15a St Giles High
London
WD2H 8LW

Location

Registered AddressThe Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Kaneko Shindo
50.00%
Ordinary
1 at £1Young Hwan Yoon
50.00%
Ordinary

Financials

Year2014
Net Worth£9,003
Cash£1,711
Current Liabilities£9,684

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 March 2013Termination of appointment of Young Hwan Yoon as a director on 31 December 2012 (1 page)
1 March 2013Termination of appointment of Young Yoon as a director (1 page)
19 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(5 pages)
19 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 October 2011Secretary's details changed for Kaneko Shindo on 1 August 2011 (2 pages)
28 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Young Hwan Yoon on 1 October 2011 (2 pages)
28 October 2011Secretary's details changed for Kaneko Shindo on 1 August 2011 (2 pages)
28 October 2011Registered office address changed from 15 Kingly Street London W1R 5LD on 28 October 2011 (1 page)
28 October 2011Director's details changed for Young Hwan Yoon on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Kaneko Shindo on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Young Hwan Yoon on 1 October 2011 (2 pages)
28 October 2011Secretary's details changed for Kaneko Shindo on 1 August 2011 (2 pages)
28 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Kaneko Shindo on 1 October 2011 (2 pages)
28 October 2011Registered office address changed from 15 Kingly Street London W1R 5LD on 28 October 2011 (1 page)
28 October 2011Director's details changed for Kaneko Shindo on 1 October 2011 (2 pages)
27 June 2011Termination of appointment of Taeg Oh as a director (1 page)
27 June 2011Termination of appointment of Taeg Oh as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Director's details changed for Kaneko Shindo on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Young Hwan Yoon on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Kaneko Shindo on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Young Hwan Yoon on 1 November 2009 (2 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Kaneko Shindo on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Young Hwan Yoon on 1 November 2009 (2 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 25/08/09; full list of members (4 pages)
8 September 2009Return made up to 25/08/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 January 2009Return made up to 25/08/08; full list of members (4 pages)
24 January 2009Return made up to 25/08/08; full list of members (4 pages)
19 January 2009Return made up to 25/08/07; full list of members (4 pages)
19 January 2009Return made up to 25/08/07; full list of members (4 pages)
15 January 2009Return made up to 25/08/06; full list of members (4 pages)
15 January 2009Return made up to 25/08/06; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 25/08/05; full list of members (3 pages)
1 September 2005Return made up to 25/08/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 November 2004Return made up to 25/08/04; full list of members (7 pages)
11 November 2004Return made up to 25/08/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
17 November 2003Return made up to 25/08/03; full list of members (7 pages)
17 November 2003Return made up to 25/08/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 September 2002Return made up to 25/08/02; full list of members (7 pages)
13 September 2002Return made up to 25/08/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 October 2001Return made up to 25/08/01; full list of members (6 pages)
5 October 2001Return made up to 25/08/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 March 2001Return made up to 25/08/00; full list of members (6 pages)
9 March 2001Return made up to 25/08/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 October 1999Return made up to 25/08/99; full list of members (6 pages)
7 October 1999Return made up to 25/08/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 March 1999Return made up to 25/08/98; full list of members (5 pages)
4 March 1999Registered office changed on 04/03/99 from: national house 60-66 wardour street london wiv 3HP (1 page)
4 March 1999Return made up to 25/08/98; full list of members (5 pages)
4 March 1999Registered office changed on 04/03/99 from: national house 60-66 wardour street london wiv 3HP (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 May 1996Full accounts made up to 31 August 1995 (8 pages)
20 May 1996Full accounts made up to 31 August 1995 (8 pages)
19 September 1995Return made up to 25/08/95; no change of members (4 pages)
19 September 1995Return made up to 25/08/95; no change of members (4 pages)
1 September 1995Registered office changed on 01/09/95 from: the pavilion rosslyn crescent harrow middx HA1 2SZ (1 page)
1 September 1995Registered office changed on 01/09/95 from: the pavilion rosslyn crescent harrow middx HA1 2SZ (1 page)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)