Company NameLand & Estates Limited
Company StatusDissolved
Company Number03727381
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameRupert Ellis Carr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Burnaby Gardens
Chiswick
London
W4 3DS
Secretary NameMichael Jonathon Stieger White
NationalityBritish
StatusClosed
Appointed07 March 2007(8 years after company formation)
Appointment Duration1 year, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address11 Main Street
Sproxton
Melton Mowbray
Leicestershire
LE14 4QS
Director NameNicholas Multon Anthony Lambarde Scott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
85 Holland Park
London
W11 3RZ
Secretary NameNicholas Multon Anthony Lambarde Scott
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
85 Holland Park
London
W11 3RZ
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressArgon House
Argon Mews
Fulham
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,941
Current Liabilities£21,941

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
17 April 2007New secretary appointed (2 pages)
15 March 2007Return made up to 05/03/07; full list of members (7 pages)
10 November 2006Return made up to 05/03/06; full list of members (6 pages)
20 April 2006Secretary resigned;director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 05/03/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 05/03/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
22 September 2003Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 March 2003Return made up to 05/03/03; full list of members (6 pages)
16 January 2003Amended accounts made up to 31 March 2001 (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Return made up to 05/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 December 2001Registered office changed on 07/12/01 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
7 December 2001Secretary resigned (1 page)
21 June 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
13 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
11 October 2000Ad 03/07/00--------- £ si 5@1=5 £ ic 95/100 (2 pages)
6 June 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Ad 22/11/99--------- £ si 94@1=94 £ ic 1/95 (2 pages)
13 December 1999New director appointed (2 pages)