About

Registered Number: 06698849
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Unit 10 1 Luke Street, London, EC2A 4PX,

 

The Land of Me Ltd was registered on 16 September 2008 with its registered office in London, it's status is listed as "Dissolved". The current directors of this business are listed as Siraj-blatchford, John, Huggins, Elizabeth Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIRAJ-BLATCHFORD, John 12 February 2009 - 1
HUGGINS, Elizabeth Jane 16 September 2008 23 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 01 December 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
AA - Annual Accounts 08 May 2016
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 19 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 07 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 05 November 2012
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 09 May 2012
CERTNM - Change of name certificate 23 November 2011
CONNOT - N/A 23 November 2011
AR01 - Annual Return 13 October 2011
SH01 - Return of Allotment of shares 10 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 27 September 2010
SH01 - Return of Allotment of shares 17 June 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 25 March 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 25 January 2010
CH01 - Change of particulars for director 07 January 2010
SH01 - Return of Allotment of shares 05 January 2010
SH01 - Return of Allotment of shares 05 January 2010
SH01 - Return of Allotment of shares 29 December 2009
AP01 - Appointment of director 07 November 2009
SH01 - Return of Allotment of shares 21 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
RESOLUTIONS - N/A 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.