Company NameLandgrange (London) Limited
Company StatusDissolved
Company Number04638484
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameGoodview (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Secretary NameKenneth Jack Zeital Kemsley
NationalityBritish
StatusClosed
Appointed17 January 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL
Director NameMr Timothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 21 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 St John'S
79 Marsham Street
London
SW17 4SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor South
20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2007Application for striking-off (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006New director appointed (2 pages)
21 February 2006Return made up to 16/01/06; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 315 regents park road london N3 1DP (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2005Director's particulars changed (1 page)
24 February 2005Return made up to 16/01/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 February 2004Return made up to 16/01/04; full list of members (7 pages)
30 May 2003Company name changed goodview (london) LIMITED\certificate issued on 30/05/03 (2 pages)
10 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 315 regents park road london N3 1DP (1 page)
24 January 2003Registered office changed on 24/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
24 January 2003Secretary resigned (2 pages)
24 January 2003Director resigned (1 page)