Tiverton
Devon
EX16 6EQ
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 November 2011) |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Eridan Management Limited (Corporation) |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 27 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2007) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Lexing Management Limited (Corporation) |
---|---|
Date of Birth | December 2006 (Born 17 years ago) |
Status | Resigned |
Appointed | 13 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2009) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
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 | Financiere Egine Holdings Sca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,035 |
Current Liabilities | £1,337 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
31 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 December 2009 | Secretary's details changed for Landes Ltd on 3 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Landes Ltd on 3 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Landes Ltd on 3 December 2009 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 August 2009 | Director appointed robert john newberry (2 pages) |
17 August 2009 | Director appointed robert john newberry (2 pages) |
17 August 2009 | Appointment terminated director lexing management LIMITED (1 page) |
17 August 2009 | Appointment Terminated Director lexing management LIMITED (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
24 October 2008 | Return made up to 09/05/08; full list of members; amend (5 pages) |
24 October 2008 | Return made up to 09/05/08; full list of members; amend (5 pages) |
15 October 2008 | Return made up to 09/05/07; no change of members; amend (4 pages) |
15 October 2008 | Return made up to 09/05/06; full list of members; amend (5 pages) |
15 October 2008 | Return made up to 09/05/06; full list of members; amend (5 pages) |
15 October 2008 | Return made up to 09/05/07; no change of members; amend (4 pages) |
28 May 2008 | Return made up to 09/05/08; no change of members (6 pages) |
28 May 2008 | Return made up to 09/05/08; no change of members (6 pages) |
1 June 2007 | Return made up to 09/05/07; no change of members (6 pages) |
1 June 2007 | Return made up to 09/05/07; no change of members (6 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
13 January 2006 | Amended accounts made up to 30 June 2004 (9 pages) |
13 January 2006 | Amended accounts made up to 30 June 2004 (9 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
21 April 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 April 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 August 2004 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
20 August 2004 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | Resolutions
|
12 September 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (14 pages) |
9 May 2003 | Incorporation (14 pages) |