About

Registered Number: 06357143
Date of Incorporation: 31/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: Compass House, Pynnacles Close, Stanmore, Middlesex, HA7 4AF

 

Land & Assets Ltd was registered on 31 August 2007 with its registered office in Middlesex, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
3.6 - Abstract of receipt and payments in receivership 18 July 2016
RM02 - N/A 01 July 2016
3.6 - Abstract of receipt and payments in receivership 17 December 2015
3.6 - Abstract of receipt and payments in receivership 26 August 2015
RM02 - N/A 26 August 2015
3.6 - Abstract of receipt and payments in receivership 16 June 2015
3.6 - Abstract of receipt and payments in receivership 16 June 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM02 - N/A 13 February 2015
3.6 - Abstract of receipt and payments in receivership 18 December 2014
3.6 - Abstract of receipt and payments in receivership 18 December 2014
3.6 - Abstract of receipt and payments in receivership 18 December 2014
3.6 - Abstract of receipt and payments in receivership 04 July 2014
3.6 - Abstract of receipt and payments in receivership 04 July 2014
3.6 - Abstract of receipt and payments in receivership 04 July 2014
3.6 - Abstract of receipt and payments in receivership 10 December 2013
3.6 - Abstract of receipt and payments in receivership 10 December 2013
3.6 - Abstract of receipt and payments in receivership 10 December 2013
3.6 - Abstract of receipt and payments in receivership 18 June 2013
3.6 - Abstract of receipt and payments in receivership 18 June 2013
3.6 - Abstract of receipt and payments in receivership 18 June 2013
3.6 - Abstract of receipt and payments in receivership 18 December 2012
3.6 - Abstract of receipt and payments in receivership 18 December 2012
3.6 - Abstract of receipt and payments in receivership 18 December 2012
3.6 - Abstract of receipt and payments in receivership 29 June 2012
3.6 - Abstract of receipt and payments in receivership 26 June 2012
3.6 - Abstract of receipt and payments in receivership 19 June 2012
3.6 - Abstract of receipt and payments in receivership 13 December 2011
3.6 - Abstract of receipt and payments in receivership 13 December 2011
3.6 - Abstract of receipt and payments in receivership 13 December 2011
3.6 - Abstract of receipt and payments in receivership 22 August 2011
3.6 - Abstract of receipt and payments in receivership 22 August 2011
3.6 - Abstract of receipt and payments in receivership 22 August 2011
3.6 - Abstract of receipt and payments in receivership 22 August 2011
3.6 - Abstract of receipt and payments in receivership 21 December 2010
3.6 - Abstract of receipt and payments in receivership 21 December 2010
3.6 - Abstract of receipt and payments in receivership 21 December 2010
3.6 - Abstract of receipt and payments in receivership 05 July 2010
3.6 - Abstract of receipt and payments in receivership 05 July 2010
3.6 - Abstract of receipt and payments in receivership 05 July 2010
3.6 - Abstract of receipt and payments in receivership 05 March 2010
3.6 - Abstract of receipt and payments in receivership 05 March 2010
3.6 - Abstract of receipt and payments in receivership 05 March 2010
TM02 - Termination of appointment of secretary 15 December 2009
3.6 - Abstract of receipt and payments in receivership 26 June 2009
3.6 - Abstract of receipt and payments in receivership 26 June 2009
3.6 - Abstract of receipt and payments in receivership 26 June 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
405(1) - Notice of appointment of Receiver 10 June 2008
405(1) - Notice of appointment of Receiver 10 June 2008
405(1) - Notice of appointment of Receiver 10 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 October 2007 Outstanding

N/A

Mortgage 25 October 2007 Outstanding

N/A

Deed of charge 25 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.