Company NameBurlandi Limited
Company StatusDissolved
Company Number04353604
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 2 months ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Alan Burland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Lansdowne Crescent
London
W11 2NR
Director NameMr Richard Antony Partridge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Fynes Street
London
SW1P 4NH
Secretary NameJames Alan Burland
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Lansdowne Crescent
London
W11 2NR
Secretary NameMr Martin Joseph Miller
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX
Director NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX

Location

Registered Address7 Saint Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
1 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 15/01/03; full list of members (7 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: york house wembley middlesex HA9 0QL (1 page)
15 January 2002Incorporation (18 pages)