London
WC1A 1HB
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2010(same day as company formation) |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Ms Kim Patricia Pusey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr William Jonathan Perry |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Northsea Creations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,096 |
Current Liabilities | £5,139 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 10 May 2018 (1 page) |
22 May 2018 | Appointment of Mr. Michael Charles Smith as a director on 10 May 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Termination of appointment of William Perry as a director (1 page) |
5 March 2014 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
5 March 2014 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
5 March 2014 | Termination of appointment of William Perry as a director (1 page) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Termination of appointment of Kim Pusey as a director (1 page) |
30 May 2012 | Appointment of Mr William Jonathan Perry as a director (2 pages) |
30 May 2012 | Termination of appointment of Kim Pusey as a director (1 page) |
30 May 2012 | Appointment of Mr William Jonathan Perry as a director (2 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Secretary's details changed for Landes Limited on 18 June 2011 (2 pages) |
24 May 2012 | Secretary's details changed for Landes Limited on 18 June 2011 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 12 July 2011 (1 page) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|