5th Floor, Apt. 3
08007 Barcelona
Spain
Secretary Name | Ruffalo Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 February 2010) |
Correspondence Address | 33rd Floor Cgc02 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Mr Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Secretary Name | Global Land Equity Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 January 2008) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Level 33 Cgc-02 25 Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at 1 | Enver Deen 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Company name changed land investment international LIMITED\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed land investment international LIMITED\certificate issued on 13/01/09 (2 pages) |
4 December 2008 | Return made up to 17/08/08; full list of members (3 pages) |
4 December 2008 | Secretary's change of particulars / land development uk LTD / 22/05/2008 (2 pages) |
4 December 2008 | Secretary'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 2008 | Return made up to 17/08/08; full list of members (3 pages) |
10 March 2008 | Company name changed land development international LIMITED\certificate issued on 10/03/08 (4 pages) |
10 March 2008 | Company name changed land development international LIMITED\certificate issued on 10/03/08 (4 pages) |
28 January 2008 | Return made up to 17/08/07; full list of members (6 pages) |
28 January 2008 | Return made up to 17/08/07; full list of members (6 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 18 bedford row london WC1R 4EQ (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 18 bedford row london WC1R 4EQ (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
17 August 2006 | Incorporation (23 pages) |
17 August 2006 | Incorporation (23 pages) |