121 LAND LIMITED
Overview
| Company Name | 121 LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03339362 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 121 LAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 121 LAND LIMITED located?
| Registered Office Address | 250 Brook Drive Green Park RG2 6UA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 121 LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIALSTATE LIMITED | Mar 25, 1997 | Mar 25, 1997 |
What are the latest accounts for 121 LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for 121 LAND LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Dec 29, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Timothy Walter Gregory as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Robert David Anderson as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alice Rivers as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gavin Peter Griggs as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011 | 3 pages | AP04 | ||||||||||||||||||
Appointment of Mr Gavin Peter Griggs as a director on Dec 07, 2011 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Seamus Declan Keating as a director on Dec 07, 2011 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011 | 2 pages | TM02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Director's details changed for Mr Seamus Keating on Jul 04, 2011 | 3 pages | CH01 | ||||||||||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of 121 LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165435390001 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| NESS, Stephen Paul | Secretary | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARKER, Iain Paul | Director | Top Lodge Avon Dassett CV47 2AE Southam Warwickshire | British | 26939940004 | ||||||||||
| CLAREMONT, Mark Claude | Director | 2 The Paddock Biddenham MK40 4RG Bedford | England | British | 61675340001 | |||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| HOBSON, Andrew John | Director | Ivy Cottage Singleborough MK17 0RF Milton Keynes | British | 24507890002 | ||||||||||
| KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 67763120002 | |||||||||
| MILLS, Ian William | Director | Blackheath Lane GU5 0PN Wonersh Lane End Surrey | England | British | 133868170001 | |||||||||
| NESS, Stephen Paul | Director | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||||||
| RIVERS, Alice | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 135315640001 | |||||||||
| WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | 45193280002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does 121 LAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage deed | Created On May 14, 1997 Delivered On May 15, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a holly grange holly lane balsall common coventry together with all buildings fixtures fixed plant and machinery goodwill and book debts .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0