Company NameLandplot Limited
Company StatusDissolved
Company Number04412293
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSteven Michael Alan Truman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 01 July 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address110 Berkeley Court
132-146 Marylebone Road
London
NW1 5NE
Secretary NameCarol Lisa Truman
NationalityBritish
StatusClosed
Appointed02 May 2002(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address110 Berkeley Court
132-146 Marylebone Road
London
NW1 5NE
Director NameSydney Blagg
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressFlat 12
3 Welbeck Street
London
W1G 0AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Mr Steven Michael Alan Truman
50.00%
Ordinary
1 at £1Mr Sydney Blagg
50.00%
Ordinary

Financials

Year2014
Net Worth£185,048
Cash£53
Current Liabilities£334,719

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2011Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages)
14 December 2011Secretary's details changed for Carol Lisa Truman on 14 October 2011 (2 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages)
4 January 2011Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
23 December 2010Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
(4 pages)
16 August 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
(4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 April 2009Return made up to 09/04/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / carol truman / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / steven truman / 03/03/2009 (1 page)
5 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 July 2008Return made up to 09/04/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 June 2007Return made up to 09/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 April 2006Return made up to 09/04/06; full list of members (6 pages)
5 January 2006Ad 16/11/05--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
8 December 2005Nc inc already adjusted 16/11/05 (1 page)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 November 2005Director resigned (1 page)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 April 2005Return made up to 09/04/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 May 2004Return made up to 09/04/04; full list of members (7 pages)
25 September 2003Ad 24/07/03--------- £ si 100@1=100 £ ic 3/103 (2 pages)
25 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Ad 24/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 September 2003Resolutions
  • RES13 ‐ Acquisition of shares 24/07/03
(1 page)
9 June 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
24 April 2003Return made up to 09/04/03; full list of members (5 pages)
5 June 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 April 2002Incorporation (18 pages)