Company NameLandcap Hamilton Court Limited
Company StatusDissolved
Company Number08522497
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 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 Faris Michael McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ
Director NameMr Rakan Robert McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ

Contact

Telephone020 79359997
Telephone regionLondon

Location

Registered AddressUnit 1, First Floor The Westworks, White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

60 at £1Rakan Mckinnon
60.00%
Ordinary
40 at £1Faris Michael Mckinnon
40.00%
Ordinary

Financials

Year2014
Net Worth-£2,441
Cash£170
Current Liabilities£102,500

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 August 2019Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages)
15 August 2019Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 15 August 2019 (1 page)
15 August 2019Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages)
15 August 2019Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019 (2 pages)
17 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
12 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
11 December 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 11 December 2017 (1 page)
11 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
11 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
30 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
9 May 2013Incorporation (37 pages)
9 May 2013Incorporation (37 pages)