Company NameEquitable Land Ltd
Company StatusDissolved
Company Number05908678
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)
Previous NamesLand Development International Limited and Land Investment International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Enver Deen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2010)
RoleConsultant
Correspondence AddressRbla, Catalunya, 98
5th Floor, Apt. 3
08007 Barcelona
Spain
Secretary NameRuffalo Management Solutions Ltd (Corporation)
StatusClosed
Appointed02 January 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 02 February 2010)
Correspondence Address33rd Floor Cgc02
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Secretary NameGlobal Land Equity Limited (Corporation)
StatusResigned
Appointed12 March 2007(6 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 January 2008)
Correspondence AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressLevel 33 Cgc-02
25 Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at 1Enver Deen
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Company name changed land investment international LIMITED\certificate issued on 13/01/09 (2 pages)
13 January 2009Company name changed land investment international LIMITED\certificate issued on 13/01/09 (2 pages)
4 December 2008Return made up to 17/08/08; full list of members (3 pages)
4 December 2008Secretary's change of particulars / land development uk LTD / 22/05/2008 (2 pages)
4 December 2008Secretary's Change of Particulars / land development uk LTD / 22/05/2008 / Surname was: land development uk LTD, now: ruffalo management solutions LTD; HouseName/Number was: , now: 33RD; Street was: 33RD floor CGC02, now: floor CGC02; Country was: , now: uk (2 pages)
4 December 2008Return made up to 17/08/08; full list of members (3 pages)
10 March 2008Company name changed land development international LIMITED\certificate issued on 10/03/08 (4 pages)
10 March 2008Company name changed land development international LIMITED\certificate issued on 10/03/08 (4 pages)
28 January 2008Return made up to 17/08/07; full list of members (6 pages)
28 January 2008Return made up to 17/08/07; full list of members (6 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 18 bedford row london WC1R 4EQ (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 April 2007Registered office changed on 21/04/07 from: 18 bedford row london WC1R 4EQ (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
17 August 2006Incorporation (23 pages)
17 August 2006Incorporation (23 pages)