121 LAND LIMITED

250 Brook Drive 250 Brook Drive, Reading, RG2 6UA
StatusDISSOLVED
Company No.03339362
CategoryPrivate Limited Company
Incorporated25 Mar 1997
Age27 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 5 months, 4 days

SUMMARY

121 LAND LIMITED is an dissolved private limited company with number 03339362. It was incorporated 27 years, 3 months, 14 days ago, on 25 March 1997 and it was dissolved 10 years, 5 months, 4 days ago, on 04 February 2014. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Mr. Timothy Walter Gregory

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-29

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Faris Mehdi Kadhim Mohammed

Appointment date: 2012-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timothy Walter Gregory

Appointment date: 2012-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert David Anderson

Appointment date: 2012-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Rivers

Termination date: 2012-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Peter Griggs

Termination date: 2012-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Logica Cosec Limited

Appointment date: 2011-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Peter Griggs

Appointment date: 2011-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Declan Keating

Termination date: 2011-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Logica International Limited

Termination date: 2011-12-07

Documents

View document PDF

Statement of companys objects

Date: 04 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Mr Seamus Keating

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Logica International Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Seamus Keating

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Alice Rivers

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Seamus Keating

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul weaver

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed alice rivers

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL

Documents

View document PDF

Resolution

Date: 12 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 2004

Action Date: 29 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-29

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 29/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/00; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 05/07/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/04/99

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/04/97--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/98; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 30/04/98

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 09/06/97 from: 3600 parkside birmingham business park birmingham B37 7YG

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 24 Apr 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trialstate LIMITED\certificate issued on 17/04/97

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 15/04/97 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 25 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTFORM SCULPTURES LIMITED

EIGHTH FLOOR,LONDON,EC4A 3AQ

Number:07381097
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW FISH BAR LIMITED

134 FAIRVIEW ROAD,CHELTENHAM,GL52 2EU

Number:06537398
Status:ACTIVE
Category:Private Limited Company

MURDOCH PLANNING LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:08725468
Status:ACTIVE
Category:Private Limited Company

PEACE MEDICAL SERVICES LIMITED

FIELDHEAD BAGGERWOOD ROAD,SHEFFIELD,S35 7AX

Number:10099275
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COMMERCIALS VAN SALES LTD

SUITE 1, LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11005514
Status:ACTIVE
Category:Private Limited Company

THE ALLONBY PARTNERSHIP LIMITED

ALLONBY HOUSE,GREAT WITLEY,WR6 6JP

Number:09140125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source