Company NameRoebuck House (Nominee) Limited
Company StatusDissolved
Company Number04764990
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameShelfco (No.2865) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 26 June 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed26 September 2008(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed10 October 2003(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Michael Richard Hussey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment66 Baltimore House
Juniper Drive
London
SW18 1TS
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed06 March 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Director's details changed for Ls Director Limited on 1 April 2015 (1 page)
4 April 2016Director's details changed for Ls Director Limited on 1 April 2015 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
3 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
3 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Appointment terminated director michael bird (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director michael bird (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director michael hussey (1 page)
9 October 2008Appointment terminated director michael hussey (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (6 pages)
23 May 2008Return made up to 14/05/08; full list of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 14/05/07; full list of members (6 pages)
30 May 2007Return made up to 14/05/07; full list of members (6 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (5 pages)
16 March 2007New director appointed (5 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 14/05/06; full list of members (6 pages)
2 June 2006Return made up to 14/05/06; full list of members (6 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 July 2005New director appointed (3 pages)
30 July 2005New director appointed (3 pages)
27 May 2005Return made up to 14/05/05; full list of members (7 pages)
27 May 2005Return made up to 14/05/05; full list of members (7 pages)
14 February 2005New director appointed (4 pages)
14 February 2005New director appointed (4 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 14/05/04; full list of members (5 pages)
25 May 2004Return made up to 14/05/04; full list of members (5 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: lacon house theobalds road london WC1X 8RW (1 page)
17 October 2003Registered office changed on 17/10/03 from: lacon house theobalds road london WC1X 8RW (1 page)
17 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
10 October 2003Company name changed shelfco (no.2865) LIMITED\certificate issued on 10/10/03 (2 pages)
10 October 2003Company name changed shelfco (no.2865) LIMITED\certificate issued on 10/10/03 (2 pages)
14 May 2003Incorporation (24 pages)
14 May 2003Incorporation (24 pages)