Company NameLanda Properties Limited
Company StatusDissolved
Company Number01142732
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Barry Landa
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(18 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmdene Avenue
Mill Hill
London
NW7 2LY
Director NameMrs Jeanette Landa
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(18 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address21 Albion Court Hull Road
Anlaby Common
Hull
HU4 7PL
Director NameMrs Elise Helen Sherman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(18 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address17 Bouverie Gardens
Kenton
Harrow
Middlesex
HA3 0RQ
Secretary NameMr Charles Barry Landa
NationalityBritish
StatusClosed
Appointed23 May 2000(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmdene Avenue
Mill Hill
London
NW7 2LY
Director NameMrs Jennie Landa
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1994)
RoleCompany Director
Correspondence Address269 Hill Road
Anlaby Common
Hull
North Humberland
Hu4
Secretary NameMr Albert Landa
NationalityBritish
StatusResigned
Appointed07 October 1992(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address59 Westvilla Road
Kirkella
Hull
East Yorkshire

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£408,763
Cash£174,981
Current Liabilities£2,342

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 October 2003Return made up to 07/10/03; full list of members (7 pages)
13 October 2003Application for striking-off (1 page)
2 September 2003Registered office changed on 02/09/03 from: 2 jarratt street hull north humberside HU1 3HB (1 page)
24 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 13/15 princes avenue hull HU5 3RX (1 page)
19 November 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
8 December 1998Return made up to 07/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 July 1997Director resigned (1 page)
5 December 1996Return made up to 07/10/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 January 1996 (7 pages)
7 September 1995Full accounts made up to 31 January 1995 (8 pages)
14 July 1995Auditor's resignation (2 pages)