Company NameWood Lane Nominee No.2 Limited.
Company StatusDissolved
Company Number04364911
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameShelfco (No. 2647) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 16 March 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove Gardens
Teddington
Middlesex
TW11 8AP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed15 March 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bbc Property Investments LTD
50.00%
Ordinary
1 at £1Ls Wood Lane LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
18 December 2020Termination of appointment of Land Securities Management Services Limited as a director on 18 December 2020 (1 page)
18 December 2020Termination of appointment of Ls Director Limited as a director on 18 December 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Ls Director Limited on 31 January 2010 (2 pages)
11 February 2010Director's details changed for Land Securities Management Limited on 31 January 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Land Securities Management Limited on 31 January 2010 (2 pages)
11 February 2010Director's details changed for Ls Director Limited on 31 January 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (6 pages)
17 February 2009Return made up to 01/02/09; full list of members (6 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 01/02/08; full list of members (5 pages)
20 February 2008Return made up to 01/02/08; full list of members (5 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
22 February 2007Return made up to 01/02/07; full list of members (5 pages)
22 February 2007Return made up to 01/02/07; full list of members (5 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 01/02/06; full list of members (6 pages)
13 February 2006Return made up to 01/02/06; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 01/02/05; full list of members (5 pages)
16 February 2005Return made up to 01/02/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
19 February 2004Return made up to 01/02/04; full list of members (5 pages)
19 February 2004Return made up to 01/02/04; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: lacon house theobalds road london WC1X 8RW (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: lacon house theobalds road london WC1X 8RW (1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)