Company NameNative Land (Waldron) Limited
Company StatusDissolved
Company Number07326235
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPittswood House Ashes Lane Hadlow
Tonbridge
Kent
TN11 0AW
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Napier Avenue
London
SW6 3PS
Secretary NameMr Philip John Blackman
StatusClosed
Appointed01 March 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressOakwood Lodge Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 02 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldsmith Court
Tenterden
Kent
TN30 7AW
Secretary NameJohn Howard Brooks
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Goldsmith Court
Tenterden
Kent
TN30 7AW

Contact

Websitenative-land.com

Location

Registered AddressThe Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Native Land LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 December 2013Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
18 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
3 April 2012Termination of appointment of John Brooks as a director (1 page)
3 April 2012Appointment of Mr Philip John Blackman as a director (2 pages)
3 April 2012Termination of appointment of John Brooks as a director (1 page)
3 April 2012Appointment of Mr Philip John Blackman as a director (2 pages)
2 March 2012Termination of appointment of John Brooks as a secretary (1 page)
2 March 2012Appointment of Mr Philip John Blackman as a secretary (2 pages)
2 March 2012Termination of appointment of John Brooks as a secretary (1 page)
2 March 2012Appointment of Mr Philip John Blackman as a secretary (2 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
26 July 2010Incorporation (43 pages)
26 July 2010Incorporation (43 pages)