Lisson Green Estate
London
NW8 8SJ
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 May 2014) |
Correspondence Address | 3rd Floor 78 New Oxford Street London WC1A 1HB |
Secretary Name | Bernard Finniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Wedderburn House 1 Wedderburn Road London NW3 5QR |
Director Name | Michael Bo Jorgensen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 September 2000) |
Role | Salesman |
Correspondence Address | Vasaogatan 97 Box 12 25721 Rydeback Skane Sweden |
Director Name | Lars Andersson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2004) |
Role | Lawyer |
Correspondence Address | Drottninggatan 30-36 Helsingborg Skane 25221 Sweden |
Director Name | Chandler Worldwide Limited (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Road Town Tortola Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Chandler Worldwide Limited (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2001) |
Correspondence Address | Road Town Tortola Foreign |
Director Name | Etonbridge Limited (Corporation) |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 12 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2009) |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1b 3al W1B 3AL |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Landes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,989 |
Current Liabilities | £38,653 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Secretary's details changed for Landes Ltd on 18 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Secretary's details changed for Landes Ltd on 18 June 2011 (2 pages) |
8 July 2011 | Registered office address changed from 5Th Floor Walmer House 288 Regents Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmer House 288 Regents Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmer House 288 Regents Street London W1B 3AL on 8 July 2011 (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Landes Ltd on 14 June 2010 (1 page) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Landes Ltd on 14 June 2010 (1 page) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated director etonbridge LIMITED (1 page) |
2 April 2009 | Director appointed michael charles smith (5 pages) |
2 April 2009 | Director appointed michael charles smith (5 pages) |
2 April 2009 | Appointment terminated director etonbridge LIMITED (1 page) |
8 July 2008 | Return made up to 14/06/08; no change of members (6 pages) |
8 July 2008 | Return made up to 14/06/08; no change of members (6 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
26 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
7 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
6 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 November 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 2 milford house queen anne street london W1M 9FD (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 2 milford house queen anne street london W1M 9FD (1 page) |
14 June 1999 | Incorporation (16 pages) |
14 June 1999 | Incorporation (16 pages) |