Brighton
Victoria 3186
Australia
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 June 2012) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 September 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2012 | Final Gazette dissolved following liquidation (1 page) |
8 June 2012 | Final Gazette dissolved following liquidation (1 page) |
8 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Declaration of solvency (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Declaration of solvency (3 pages) |
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
26 September 2009 | Appointment Terminate, Director And Secretary Peter Maxwell Dudgeon Logged Form (1 page) |
26 September 2009 | Appointment terminate, director and secretary peter maxwell dudgeon logged form (1 page) |
25 September 2009 | Appointment Terminated Director land securities management services LIMITED (1 page) |
25 September 2009 | Appointment terminated director land securities management services LIMITED (1 page) |
25 September 2009 | Secretary appointed henderson secretarial services LIMITED (2 pages) |
25 September 2009 | Director appointed rowan john kennedy (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 5 strand london WC2N 5AF (1 page) |
25 September 2009 | Secretary appointed henderson secretarial services LIMITED (2 pages) |
25 September 2009 | Appointment terminated director ls retail director LIMITED (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 5 strand london WC2N 5AF (1 page) |
25 September 2009 | Appointment Terminated Director ls retail director LIMITED (1 page) |
25 September 2009 | Director appointed rowan john kennedy (2 pages) |
25 September 2009 | Memorandum and Articles of Association (22 pages) |
25 September 2009 | Memorandum and Articles of Association (22 pages) |
21 September 2009 | Company name changed land securities bull ring (LP) LIMITED\certificate issued on 21/09/09 (2 pages) |
21 September 2009 | Company name changed land securities bull ring (LP) LIMITED\certificate issued on 21/09/09 (2 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
28 August 2009 | Ad 25/08/09\gbp si 12000000@1=12000000\gbp ic 29000000/41000000\ (2 pages) |
28 August 2009 | Nc inc already adjusted 25/08/09 (1 page) |
28 August 2009 | Resolutions
|
28 August 2009 | Nc inc already adjusted 25/08/09 (1 page) |
28 August 2009 | Ad 25/08/09 gbp si 12000000@1=12000000 gbp ic 29000000/41000000 (2 pages) |
28 August 2009 | Resolutions
|
24 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Ad 30/03/05--------- £ si 28999998@1=28999998 £ ic 2/29000000 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
13 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Ad 30/03/05--------- £ si 28999998@1=28999998 £ ic 2/29000000 (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 September 2004 | Accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Memorandum and Articles of Association (17 pages) |
10 June 2004 | Memorandum and Articles of Association (17 pages) |
26 May 2004 | Company name changed stag site (main) (no.1) LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed stag site (main) (no.1) LIMITED\certificate issued on 26/05/04 (2 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
12 August 2003 | Accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
28 February 2001 | Memorandum and Articles of Association (6 pages) |
28 February 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no.2175) LIMITED\certificate issued on 26/02/01 (3 pages) |
26 February 2001 | Company name changed shelfco (no.2175) LIMITED\certificate issued on 26/02/01 (3 pages) |
15 February 2001 | Incorporation (25 pages) |