Company NameLandeer Limited
Company StatusDissolved
Company Number04357668
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameBrown Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMrs Ansuya Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(3 years, 4 months after company formation)
Appointment Duration4 years (closed 02 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(3 years, 4 months after company formation)
Appointment Duration4 years (closed 02 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMrs Ansuya Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMrs Ansuya Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameRobert Ian Brown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 March 2003)
RoleSecurity Officer
Correspondence AddressFlat 1 Downs Lane
Hackney
London
E5 8QD
Director NameMr William Miller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2007)
RoleSecurity Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Combfoot Cottages
Mid Calder
West Lothian
EH53 0AD
Scotland

Location

Registered AddressUnit 17
Earlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Application for striking-off (1 page)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of debenture register (1 page)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 November 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
28 February 2007Return made up to 22/01/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2006Registered office changed on 02/02/06 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Return made up to 22/01/06; full list of members (3 pages)
2 February 2006Location of debenture register (1 page)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 July 2005Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
16 February 2005Return made up to 22/01/05; full list of members (3 pages)
10 January 2005Director resigned (1 page)
14 September 2004New director appointed (2 pages)
29 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 June 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
4 April 2003Return made up to 22/01/03; full list of members (6 pages)
25 March 2003Director resigned (1 page)
25 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 March 2003New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: alton house norstead place roehampton london SW15 3SA (1 page)
22 January 2002Incorporation (15 pages)