London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Robert William Heskett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst Beenham Village Beenham Reading Berkshire RG7 5NN |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Michael Richard Hussey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment66 Baltimore House Juniper Drive London SW18 1TS |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Ls Director Limited on 1 April 2015 (1 page) |
4 April 2016 | Director's details changed for Ls Director Limited on 1 April 2015 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
3 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
3 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Appointment terminated director michael bird (1 page) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director michael bird (1 page) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director michael hussey (1 page) |
9 October 2008 | Appointment terminated director michael hussey (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (6 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (6 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (5 pages) |
16 March 2007 | New director appointed (5 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | New director appointed (3 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
14 February 2005 | New director appointed (4 pages) |
14 February 2005 | New director appointed (4 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
17 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Company name changed shelfco (no.2865) LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed shelfco (no.2865) LIMITED\certificate issued on 10/10/03 (2 pages) |
14 May 2003 | Incorporation (24 pages) |
14 May 2003 | Incorporation (24 pages) |