Company NameLandcap Beak Street Limited
Company StatusDissolved
Company Number09298176
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 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 Faris Michael McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Rakan Robert McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Secretary NameLu Simons
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ

Location

Registered Address3rd Floor 54 Brooks Mews
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 December 2014Delivered on: 22 December 2014
Persons entitled: Broad Peak Ventures Ii Limited

Classification: A registered charge
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (3 pages)
1 December 2021Director's details changed for Mr. Rakan Robert Mckinnon on 26 November 2021 (2 pages)
1 December 2021Change of details for Mr. Rakan Mckinnon as a person with significant control on 26 November 2021 (2 pages)
1 December 2021Registered office address changed from Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021 (1 page)
1 December 2021Director's details changed for Mr. Faris Michael Mckinnon on 26 November 2021 (2 pages)
16 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
9 September 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
26 August 2020Termination of appointment of Lu Simons as a secretary on 30 June 2020 (1 page)
7 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
15 August 2019Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019 (2 pages)
15 August 2019Secretary's details changed for Lu Simons on 1 August 2019 (1 page)
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)
9 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
22 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
22 December 2017Registered office address changed from 3rd Floor 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 22 December 2017 (1 page)
22 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
9 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
9 November 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
9 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
9 November 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 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)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 February 2016Director's details changed for Mr. Rakan Mckinnon on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Mr. Rakan Mckinnon on 17 February 2016 (2 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
10 July 2015All of the property or undertaking has been released and no longer forms part of charge 092981760001 (5 pages)
10 July 2015All of the property or undertaking has been released and no longer forms part of charge 092981760001 (5 pages)
22 December 2014Registration of charge 092981760001 (18 pages)
22 December 2014Registration of charge 092981760001 (18 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(23 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(23 pages)