Company NameEuropean Land (Southwark Land Regeneration) Limited
Company StatusDissolved
Company Number03643904
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameMillerlea Limited

Business Activity

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

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusClosed
Appointed09 April 1999(6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameMr William Nicholas Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate House
137 Petersham Road Petersham
Richmond On Thames
Surrey
TW10 7AA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
29 August 2001Director resigned (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
23 March 2001Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2000Ad 09/04/99--------- £ si 49998@1 (2 pages)
15 March 2000Return made up to 05/10/99; full list of members (7 pages)
14 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
6 August 1999Accounting reference date extended from 31/10/99 to 29/02/00 (1 page)
22 June 1999Registered office changed on 22/06/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Nc inc already adjusted 09/04/99 (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 June 1999Ad 09/04/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 June 1999New director appointed (5 pages)
9 April 1999Company name changed millerlea LIMITED\certificate issued on 09/04/99 (2 pages)
5 October 1998Incorporation (17 pages)