Company NameIndependent Land Acquisitions  Limited
Company StatusDissolved
Company Number05576477
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Paul Merron
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Kyri Kyriacou
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 The Drive
London
N11 2DY
Director NameMr David Paul Merron
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2011(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence AddressSuite 4 Stanmore Towers
8 - 14 Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered Address30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Anglo Greco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
12 February 2015Termination of appointment of Bancroft Registrars Limited as a secretary on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Bancroft Registrars Limited as a secretary on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Bancroft Registrars Limited as a secretary on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Bancroft Registrars Limited as a secretary on 11 February 2015 (1 page)
22 October 2014Registered office address changed from , Suite 4 Stanmore Towers 8-14 Church Road, Stanmore, Middlesex, HA7 4AW to 30 Crown Place London EC2A 4EB on 22 October 2014 (1 page)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Registered office address changed from , Suite 4 Stanmore Towers 8-14 Church Road, Stanmore, Middlesex, HA7 4AW to 30 Crown Place London EC2A 4EB on 22 October 2014 (1 page)
22 October 2014Registered office address changed from , 30 Crown Place, London, EC2A 4EB, England to 30 Crown Place London EC2A 4EB on 22 October 2014 (1 page)
22 October 2014Registered office address changed from , 30 Crown Place, London, EC2A 4EB, England to 30 Crown Place London EC2A 4EB on 22 October 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Withdraw the company strike off application (1 page)
26 February 2013Withdraw the company strike off application (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
15 March 2011Secretary's details changed for Bancroft Registrars Limited on 1 November 2010 (2 pages)
15 March 2011Secretary's details changed for Bancroft Registrars Limited on 1 November 2010 (2 pages)
15 March 2011Secretary's details changed for Bancroft Registrars Limited on 1 November 2010 (2 pages)
15 March 2011Secretary's details changed for Bancroft Registrars Limited on 1 November 2010 (2 pages)
15 March 2011Secretary's details changed for Bancroft Registrars Limited on 1 November 2010 (2 pages)
15 March 2011Secretary's details changed for Bancroft Registrars Limited on 1 November 2010 (2 pages)
14 March 2011Termination of appointment of David Merron as a director (1 page)
14 March 2011Termination of appointment of David Merron as a director (1 page)
15 February 2011Appointment of Mr David Paul Merron as a director (2 pages)
15 February 2011Appointment of Mr David Paul Merron as a director (2 pages)
15 February 2011Appointment of Mr David Paul Merron as a director (2 pages)
15 February 2011Appointment of Mr David Paul Merron as a director (2 pages)
14 February 2011Termination of appointment of Kyri Kyriacou as a director (1 page)
14 February 2011Termination of appointment of Kyri Kyriacou as a director (1 page)
16 December 2010Registered office address changed from , 4 Broadgate, 2Nd Floor, London, EC2M 2QY, England on 16 December 2010 (1 page)
16 December 2010Registered office address changed from , 4 Broadgate, 2Nd Floor, London, EC2M 2QY, England on 16 December 2010 (1 page)
2 December 2010Total exemption full accounts made up to 31 May 2010 (20 pages)
2 December 2010Total exemption full accounts made up to 31 May 2010 (20 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Bancroft Registrars Limited on 28 September 2010 (2 pages)
6 October 2010Secretary's details changed for Bancroft Registrars Limited on 28 September 2010 (2 pages)
19 May 2010Full accounts made up to 31 May 2009 (23 pages)
19 May 2010Full accounts made up to 31 May 2009 (23 pages)
16 December 2009Registered office address changed from , Ground Floor, the Clergy House Mark Street, London, EC2A 4ER on 16 December 2009 (1 page)
16 December 2009Registered office address changed from , Ground Floor, the Clergy House Mark Street, London, EC2A 4ER on 16 December 2009 (1 page)
7 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
20 February 2008Full accounts made up to 31 May 2007 (14 pages)
20 February 2008Full accounts made up to 31 May 2007 (14 pages)
26 October 2007Return made up to 28/09/07; full list of members (6 pages)
26 October 2007Return made up to 28/09/07; full list of members (6 pages)
17 August 2007Registered office changed on 17/08/07 from: lower ground floor, 12 seymour street, london, W1H 7HT (1 page)
17 August 2007Registered office changed on 17/08/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
7 December 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
7 December 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
5 October 2006Return made up to 28/09/06; full list of members (6 pages)
5 October 2006Return made up to 28/09/06; full list of members (6 pages)
17 August 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
17 August 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
3 October 2005Registered office changed on 03/10/05 from: 46 syon lane, isleworth, middlesex, TW7 5NQ (1 page)
28 September 2005Incorporation (12 pages)
28 September 2005Incorporation (12 pages)