Company NameLandspeeder (Holdings) Limited
Company StatusDissolved
Company Number08062808
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 12 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameGrapple (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Queens Gate Place
London
SW7 5NU
Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Director NameAlistair Crane
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5-7 Earlham Street
London
WC2H 9LL
Director NameMr Richard Jeremy Paul
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 47a Brookland Rise
London
NW11 6DT
Director NameIan Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Park View Road
Woldingham
Surrey
CR3 7DN
Director NameMr James Alexander True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 10 Montrose Place
London
SW1X 7DU

Location

Registered Address4th Floor
51-53 Great Marlborough Street
London
W1F 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014Application to strike the company off the register (3 pages)
17 January 2014Application to strike the company off the register (3 pages)
18 September 2013Company name changed grapple (holdings) LIMITED\certificate issued on 18/09/13
  • CONNOT ‐
(3 pages)
18 September 2013Company name changed grapple (holdings) LIMITED\certificate issued on 18/09/13
  • CONNOT ‐
(3 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Change of name notice (2 pages)
17 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(8 pages)
17 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(8 pages)
17 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(8 pages)
9 May 2012Incorporation (48 pages)
9 May 2012Incorporation (48 pages)