Tonbridge
Kent
TN11 0AW
Director Name | Mr Alasdair John Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Napier Avenue London SW6 3PS |
Secretary Name | Mr Philip John Blackman |
---|---|
Status | Closed |
Appointed | 01 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | Oakwood Lodge Oakwood Close Chislehurst Kent BR7 5DD |
Director Name | Mr Philip John Blackman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goldsmith Court Tenterden Kent TN30 7AW |
Secretary Name | John Howard Brooks |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Goldsmith Court Tenterden Kent TN30 7AW |
Website | native-land.com |
---|
Registered Address | The Pavilion 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Native Land LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 December 2013 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 April 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
18 April 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
3 April 2012 | Termination of appointment of John Brooks as a director (1 page) |
3 April 2012 | Appointment of Mr Philip John Blackman as a director (2 pages) |
3 April 2012 | Termination of appointment of John Brooks as a director (1 page) |
3 April 2012 | Appointment of Mr Philip John Blackman as a director (2 pages) |
2 March 2012 | Termination of appointment of John Brooks as a secretary (1 page) |
2 March 2012 | Appointment of Mr Philip John Blackman as a secretary (2 pages) |
2 March 2012 | Termination of appointment of John Brooks as a secretary (1 page) |
2 March 2012 | Appointment of Mr Philip John Blackman as a secretary (2 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Incorporation (43 pages) |
26 July 2010 | Incorporation (43 pages) |