Company NameLandsdowne Services Limited
Company StatusDissolved
Company Number05469521
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alexander Guy Maile
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMr Keith Michael Strudley
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshets
Stone Cross
Crowborough
East Sussex
TN6 3SJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alexander Guy Maile
100.00%
Ordinary

Financials

Year2014
Net Worth-£548
Cash£6,194
Current Liabilities£4,850

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Alexander Guy Maile on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Alexander Guy Maile on 2 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Appointment Terminated Secretary keith strudley (1 page)
3 June 2009Appointment terminated secretary keith strudley (1 page)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 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)
6 July 2007Return made up to 02/06/07; full list of members (2 pages)
6 July 2007Return made up to 02/06/07; full list of members (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 02/06/06; full list of members (2 pages)
22 June 2006Return made up to 02/06/06; full list of members (2 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
11 October 2005Ad 26/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2005Ad 26/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
2 June 2005Incorporation (12 pages)
2 June 2005Incorporation (12 pages)