Company NameFarnborough Land Limited
Company StatusDissolved
Company Number05569887
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Previous NameInland Ventures Limited

Directors

Director NameMr Nishith Malde
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameMr Stephen Desmond Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House
Oxhey Drive
Northwood
Middlesex
HA6 3EU
Secretary NameMr Nishith Malde
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NamePaul Richard Brett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(9 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address42 White Lion Road
Little Chalfont
Buckinghamshire
HP7 9JJ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 July 2007Dissolved (1 page)
2 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Registered office changed on 11/08/06 from: trinity court batchworth island church street rickmansworth hertfordshire WD3 1RT (1 page)
7 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2006Appointment of a voluntary liquidator (1 page)
7 August 2006Declaration of solvency (3 pages)
24 July 2006New director appointed (2 pages)
21 July 2006Ad 26/06/06--------- £ si 1084996@1=1084996 £ ic 4/1085000 (2 pages)
7 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2006Nc inc already adjusted 26/06/06 (1 page)
7 July 2006Div 26/06/06 (1 page)
6 July 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
14 February 2006Registered office changed on 14/02/06 from: the west clayton estate, berry lane, rickmansworth chorleywood WD3 5EX (1 page)