Lisson Green Estate
London
NW8 8SJ
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(2 days after company formation) |
Appointment Duration | 8 years (resigned 07 January 2011) |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Website | shlandes.com |
---|---|
Telephone | 020 76375666 |
Telephone region | London |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Landes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,093 |
Cash | £2,925 |
Current Liabilities | £203,930 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 July 2011 | Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Termination of appointment of Landes Ltd as a secretary (1 page) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Termination of appointment of Landes Ltd as a secretary (1 page) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Compulsory strike-off action has been suspended (1 page) |
19 January 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Secretary's details changed for Landes Ltd on 7 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Landes Ltd on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Landes Ltd on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 January 2008 | Return made up to 07/01/08; no change of members (6 pages) |
29 January 2008 | Return made up to 07/01/08; no change of members (6 pages) |
21 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
13 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
12 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
7 January 2003 | Incorporation (14 pages) |
7 January 2003 | Incorporation (14 pages) |