Company NameLandstone Homes (Sheldon) Limited
Company StatusDissolved
Company Number05502938
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sanjay Datwani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(6 years after company formation)
Appointment Duration2 years, 9 months (closed 20 May 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressHighlight House 57,Margaret Street
London
W1W 8SJ
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Secretary NameMr Hawa Ahmed
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFarringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Director NameMrs Hawa Ahmed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2007)
RoleBusiness
Country of ResidenceEngland
Correspondence Address56a Lady Byron Lane
Solihull
West Midlands
B93 9AY
Secretary NameMr Ujjal Kanti Ghosh
NationalityBritish
StatusResigned
Appointed03 August 2006(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 12 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancellors Close
Birmingham
West Midlands
B15 3UJ
Director NameMr Sultan Ahmed
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBywater Investments Group Ltd Avon House, Stratfor
Shirley
Solihull
West Midlands
B90 4AA
Secretary NameMr Paul James Squire
NationalityBritish
StatusResigned
Appointed12 April 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Juliet Drive
Warwick
Warwickshire
CV34 6GN
Director NameMr Balram Dayaram Datwani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2007(2 years after company formation)
Appointment Duration4 years (resigned 02 August 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Finance Ltd Highlight House, 1st Floor
57 Margaret Street
London
W1W 8SJ

Location

Registered AddressShah Dodhia & Co
173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Bywater Jointventure LTD
50.00%
Ordinary
100 at £1Ruleform LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£154,981
Current Liabilities£653,591

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(3 pages)
3 October 2013Termination of appointment of Paul Squire as a secretary (1 page)
3 October 2013Termination of appointment of Sultan Ahmed as a director (1 page)
3 October 2013Termination of appointment of Sultan Ahmed as a director (1 page)
3 October 2013Termination of appointment of Paul Squire as a secretary (1 page)
3 October 2013Termination of appointment of Paul Squire as a secretary (1 page)
3 October 2013Termination of appointment of Sultan Ahmed as a director (1 page)
3 October 2013Termination of appointment of Sultan Ahmed as a director (1 page)
3 October 2013Termination of appointment of Paul Squire as a secretary (1 page)
6 March 2013Notice of ceasing to act as receiver or manager (2 pages)
6 March 2013Notice of ceasing to act as receiver or manager (2 pages)
22 August 2012Notice of appointment of receiver or manager (3 pages)
22 August 2012Notice of appointment of receiver or manager (3 pages)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Appointment of Mr Sanjay Datwani as a director (2 pages)
3 August 2011Appointment of Mr Sanjay Datwani as a director (2 pages)
2 August 2011Termination of appointment of Balram Datwani as a director (1 page)
2 August 2011Termination of appointment of Balram Datwani as a director (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Mr Balram Dayaram Datwani on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Balram Dayaram Datwani on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Sultan Ahmed on 7 July 2010 (3 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Balram Dayaram Datwani on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Sultan Ahmed on 7 July 2010 (3 pages)
29 July 2010Director's details changed for Mr Sultan Ahmed on 7 July 2010 (3 pages)
21 April 2010Registered office address changed from 11 Caroline Street Birmingham West Midlands B3 1TR on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 11 Caroline Street Birmingham West Midlands B3 1TR on 21 April 2010 (1 page)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Amended accounts made up to 31 March 2008 (5 pages)
11 November 2009Amended accounts made up to 31 March 2008 (5 pages)
9 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
9 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
9 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
9 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 07/07/08; full list of members (4 pages)
26 January 2009Return made up to 07/07/08; full list of members (4 pages)
23 January 2009Return made up to 07/07/07; full list of members (4 pages)
23 January 2009Return made up to 07/07/07; full list of members (4 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorisation for directors to allot shares 11/09/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2008Memorandum and Articles of Association (12 pages)
28 October 2008Ad 11/09/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authority to allot shares and to convert securities 11/09/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2008Ad 11/09/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
28 October 2008Memorandum and Articles of Association (12 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorisation for directors to allot shares 11/09/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authority to allot shares and to convert securities 11/09/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2008Nc inc already adjusted 11/09/07 (2 pages)
28 October 2008Nc inc already adjusted 11/09/07 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
10 August 2006Return made up to 07/07/06; full list of members (6 pages)
10 August 2006Return made up to 07/07/06; full list of members (6 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Registered office changed on 28/03/06 from: burgis & bullock, 2 chapel court holly walk leamington spa CV32 4YS (1 page)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Registered office changed on 28/03/06 from: burgis & bullock, 2 chapel court holly walk leamington spa CV32 4YS (1 page)
7 July 2005Incorporation (16 pages)
7 July 2005Incorporation (16 pages)