Company NameLandale Asset Purchasing Company No.3 Limited
Company StatusDissolved
Company Number05755577
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)
Dissolution Date28 November 2012 (11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed24 March 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed24 March 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed24 March 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,451,114
Gross Profit£2,049,420
Net Worth-£99,906,451
Cash£821,857
Current Liabilities£278,303,065

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2012Final Gazette dissolved following liquidation (1 page)
28 November 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Return of final meeting in a members' voluntary winding up (10 pages)
28 August 2012Return of final meeting in a members' voluntary winding up (10 pages)
27 September 2011Registered office address changed from 35 Great St Helen's London EC3A 6AP on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 35 Great St Helen's London EC3A 6AP on 27 September 2011 (2 pages)
26 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-20
(1 page)
26 September 2011Appointment of a voluntary liquidator (1 page)
26 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2011Declaration of solvency (3 pages)
26 September 2011Appointment of a voluntary liquidator (1 page)
26 September 2011Declaration of solvency (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(5 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(5 pages)
30 September 2010Full accounts made up to 31 December 2009 (31 pages)
30 September 2010Full accounts made up to 31 December 2009 (31 pages)
7 September 2010Director's details changed for Mr John Paul Nowacki on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Mr John Paul Nowacki on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Mr John Paul Nowacki on 6 September 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors (No.2) Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sfm Corporate Services Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors (No.2) Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Sfm Directors Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors (No.2) Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sfm Corporate Services Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sfm Corporate Services Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
15 January 2010Section 519 ceasing to hold officer (1 page)
15 January 2010Section 519 ceasing to hold officer (1 page)
15 January 2010Section 519 resignation as auditors (1 page)
15 January 2010Section 519 resignation as auditors (1 page)
2 January 2010Auditor's resignation (1 page)
2 January 2010Auditor's resignation (1 page)
27 November 2009Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages)
27 November 2009Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages)
12 May 2009Auditor's resignation (1 page)
12 May 2009Full accounts made up to 31 December 2008 (27 pages)
12 May 2009Auditor's resignation (1 page)
12 May 2009Full accounts made up to 31 December 2008 (27 pages)
8 May 2009Auditor's resignation (2 pages)
8 May 2009Auditor's resignation (2 pages)
23 April 2009Director's Change of Particulars / sfm directors LIMITED / 21/04/2009 / Date of Birth was: 19-Jun-2000, now: none (1 page)
23 April 2009Director's change of particulars / sfm directors (no.2) LIMITED / 21/04/2009 (1 page)
23 April 2009Director's change of particulars / sfm directors LIMITED / 21/04/2009 (1 page)
23 April 2009Director's Change of Particulars / sfm directors (no.2) LIMITED / 21/04/2009 / Date of Birth was: 19-Jun-2000, now: none (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Director's change of particulars / john nowacki / 21/04/2009 (1 page)
21 April 2009Director's Change of Particulars / john nowacki / 21/04/2009 / Occupation was: transaction manager, now: director (1 page)
21 April 2009Registered office changed on 21/04/2009 from 35 great st helen's london EC3A 6AP (1 page)
21 April 2009Registered office changed on 21/04/2009 from 35 great st helen's london EC3A 6AP (1 page)
1 August 2008Director appointed mr john paul nowacki (2 pages)
1 August 2008Director appointed mr john paul nowacki (2 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from 35 great st helen's london EC3A 6AP (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Director's Change of Particulars / sfm directors (no.2) LIMITED / 23/03/2008 / (1 page)
30 April 2008Secretary's Change of Particulars / sfm corporate services LIMITED / 23/03/2008 / Date of Birth was: 07-Feb-2000, now: none (1 page)
30 April 2008Return made up to 24/03/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 35 great st helen's london EC3A 6AP (1 page)
30 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 23/03/2008 (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Director's change of particulars / sfm directors LIMITED / 23/03/2008 (1 page)
30 April 2008Director's Change of Particulars / sfm directors LIMITED / 23/03/2008 / (1 page)
30 April 2008Return made up to 24/03/08; full list of members (3 pages)
30 April 2008Secretary's change of particulars / sfm corporate services LIMITED / 23/03/2008 (1 page)
15 April 2008Full accounts made up to 31 December 2007 (23 pages)
15 April 2008Full accounts made up to 31 December 2007 (23 pages)
16 April 2007Full accounts made up to 31 December 2006 (14 pages)
16 April 2007Full accounts made up to 31 December 2006 (14 pages)
11 April 2007Location of debenture register (1 page)
11 April 2007Registered office changed on 11/04/07 from: c/o structured finance management LIMITED 35 great st helens, london EC3A 6AP (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 April 2007Location of debenture register (1 page)
11 April 2007Registered office changed on 11/04/07 from: c/o structured finance management LIMITED 35 great st helens, london EC3A 6AP (1 page)
2 October 2006Particulars of mortgage/charge (15 pages)
2 October 2006Particulars of mortgage/charge (15 pages)
30 August 2006Particulars of mortgage/charge (6 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
30 August 2006Particulars of mortgage/charge (6 pages)
28 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 March 2006Incorporation (35 pages)
24 March 2006Incorporation (35 pages)