Company NameFisher Land Properties Limited
Company StatusDissolved
Company Number05347253
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date29 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tregunter Road
London
SW10 9LR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressC/O Littlejohn, 2nd Floor
1 Westferry Circus Canary Wharf
London
E14 4HD

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,077
Current Liabilities£87,005

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
9 December 2015Liquidators statement of receipts and payments to 5 November 2015 (11 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
17 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
17 December 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
17 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
17 December 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (4 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Statement of affairs with form 4.19 (4 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 15 October 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
18 November 2009Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages)
18 November 2009Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2009Appointment terminate, secretary william woodward-fisher logged form (1 page)
28 April 2009Appointment terminate, secretary william woodward-fisher logged form (1 page)
25 March 2009Return made up to 31/01/09; full list of members (3 pages)
25 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
24 March 2009Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
8 July 2008Director's change of particulars / william woodward fisher / 24/06/2008 (1 page)
8 July 2008Director's change of particulars / william woodward fisher / 24/06/2008 (1 page)
23 June 2008Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
23 June 2008Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2007Return made up to 31/01/07; full list of members (5 pages)
4 April 2007Return made up to 31/01/07; full list of members (5 pages)
12 July 2006Return made up to 31/01/06; full list of members (5 pages)
12 July 2006Return made up to 31/01/06; full list of members (5 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 June 2006Secretary's particulars changed (1 page)
16 June 2006Registered office changed on 16/06/06 from: clb 8TH floor aldwych house 81 aldwych london england WC2B 4HP (1 page)
16 June 2006Registered office changed on 16/06/06 from: clb 8TH floor aldwych house 81 aldwych london england WC2B 4HP (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
31 January 2005Incorporation (19 pages)
31 January 2005Incorporation (19 pages)