London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Closed |
Appointed | 01 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Jeremy Michael Allin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Status | Resigned |
Appointed | 24 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Secretary Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Website | landerpr.com |
---|---|
Email address | [email protected] |
Telephone | 020 84468881 |
Telephone region | London |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
2 June 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
2 June 2015 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
2 June 2015 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
2 June 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
2 June 2015 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
2 June 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2014 | Resolutions
|
25 June 2014 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 25 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page) |
24 June 2014 | Termination of appointment of Jeremy Allin as a director (1 page) |
24 June 2014 | Company name changed estante 003 LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page) |
24 June 2014 | Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page) |
24 June 2014 | Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page) |
24 June 2014 | Appointment of Mr Matthew Martin Slane as a director (2 pages) |
24 June 2014 | Termination of appointment of Jeremy Allin as a director (1 page) |
24 June 2014 | Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages) |
24 June 2014 | Company name changed estante 003 LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Appointment of Mr Matthew Martin Slane as a director (2 pages) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|