Company NameCindan Land (Littledean) Limited
Company StatusDissolved
Company Number05363446
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameWilliam Corbett
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2006(11 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Gloucester Avenue
Primrose Hill
London
NW1 8HX
Secretary NameHallyard Limited (Corporation)
StatusClosed
Appointed07 February 2006(11 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 April 2019)
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameMr Gregory Sean Doffman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Pine Grove
London
N20 8LB
Director NameMr Martin Charles Isaacs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
Secretary NameMr Martin Charles Isaacs
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Notice of final account prior to dissolution (16 pages)
29 September 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
17 September 2007Appointment of a liquidator (1 page)
17 September 2007Appointment of a liquidator (1 page)
17 September 2007Order of court to wind up (3 pages)
17 September 2007Order of court to wind up (3 pages)
6 September 2007Notice of a court order ending Administration (8 pages)
6 September 2007Order of court to wind up (3 pages)
6 September 2007Order of court to wind up (3 pages)
6 September 2007Notice of a court order ending Administration (8 pages)
6 September 2007Administrator's progress report (5 pages)
6 September 2007Administrator's progress report (5 pages)
28 March 2007Administrator's progress report (7 pages)
28 March 2007Administrator's progress report (7 pages)
9 November 2006Statement of administrator's proposal (10 pages)
9 November 2006Statement of administrator's proposal (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
31 August 2006Appointment of an administrator (1 page)
31 August 2006Appointment of an administrator (1 page)
8 June 2006Return made up to 14/02/06; full list of members (2 pages)
8 June 2006Return made up to 14/02/06; full list of members (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 4 blenheim terrace london NW8 0EB (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 4 blenheim terrace london NW8 0EB (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (9 pages)
2 March 2005Particulars of mortgage/charge (9 pages)
18 February 2005New secretary appointed;new director appointed (4 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (3 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed;new director appointed (4 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (3 pages)
14 February 2005Incorporation (19 pages)
14 February 2005Incorporation (19 pages)