Company NameNightingale Land And Development Limited
Company StatusDissolved
Company Number06933056
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NamesMyrasa (UK) Limited and PLS Investors In Property Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Lewis Day
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Baltic Street East
London
EC1Y 0UJ
Director NameCatherine Elizabeth Day
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 September 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address4-5 Baltic Street East
London
EC1Y 0UJ
Secretary NameAlan Charles Winch
NationalityBritish
StatusClosed
Appointed01 May 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address4-5 Baltic Street East
London
EC1Y 0UJ
Director NameReginald James Pike
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12 44-45 Hans Place
London
SW1X 0JX
Secretary NameMiss Una Lavery
StatusResigned
Appointed04 March 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressBaltic House 4-5 Baltic Street East
London
EC1Y 0UJ

Location

Registered AddressBaltic House
4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Lewis Day
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,869
Cash£33,050
Current Liabilities£326,441

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 June 2013Appointment of Alan Charles Winch as a secretary (3 pages)
21 June 2013Appointment of Alan Charles Winch as a secretary (3 pages)
12 June 2013Termination of appointment of Una Lavery as a secretary (2 pages)
12 June 2013Appointment of Catherine Elizabeth Day as a director (3 pages)
12 June 2013Appointment of Catherine Elizabeth Day as a director (3 pages)
12 June 2013Termination of appointment of Una Lavery as a secretary (2 pages)
17 May 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
17 May 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
23 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
7 March 2011Appointment of Miss Una Lavery as a secretary (1 page)
7 March 2011Appointment of Miss Una Lavery as a secretary (1 page)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 January 2011Termination of appointment of Reginald Pike as a director (1 page)
26 January 2011Termination of appointment of Reginald Pike as a director (1 page)
11 January 2011Change of name notice (2 pages)
11 January 2011Company name changed pls investors in property LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
11 January 2011Company name changed pls investors in property LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
11 January 2011Change of name notice (2 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 March 2010Company name changed myrasa (uk) LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
17 March 2010Company name changed myrasa (uk) LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Change of name notice (2 pages)
12 June 2009Incorporation (19 pages)
12 June 2009Incorporation (19 pages)