Active - Proposal to Strike off
Company Information for SERVICED LAND NO. 2 JV GP LIMITED
33 MARGARET STREET, LONDON, W1G 0JD,
|
Company Registration Number
06209535
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SERVICED LAND NO. 2 JV GP LIMITED | ||
Legal Registered Office | ||
33 MARGARET STREET LONDON W1G 0JD Other companies in W1G | ||
Previous Names | ||
|
Company Number | 06209535 | |
---|---|---|
Company ID Number | 06209535 | |
Date formed | 2007-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-08-06 11:24:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ERIC RONALD HOWARD |
||
MATTHEW JONES |
||
RICHARD MARTIN LAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA DAWN HORDERN |
Director | ||
DAVID CHARLES CUNNINGTON |
Company Secretary | ||
DAVID CHARLES CUNNINGTON |
Director | ||
STEVEN ROBERT CALLUM TAYLOR |
Director | ||
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMISIM BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
FRESTON ROAD LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2015-07-13 | CURRENT | 2009-05-07 | Active | |
HPDH LIMITED | Director | 2015-07-13 | CURRENT | 2012-10-19 | Active | |
HSDH2 LIMITED | Director | 2015-07-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 GP LIMITED | Director | 2015-07-13 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2015-07-13 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
GRAFTON QUARTER LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-10 | Active | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-07-13 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
CHURCH WALK HOUSE LIMITED | Director | 2015-07-13 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES LIMITED | Director | 2015-07-13 | CURRENT | 2010-03-02 | Active | |
SPDH LIMITED | Director | 2015-07-13 | CURRENT | 2012-09-26 | Active | |
HSDH LIMITED | Director | 2015-07-13 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
SERVICED LAND NOMINEE COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
SERVICED LAND FINANCE COMPANY LIMITED | Director | 2007-03-14 | CURRENT | 2007-03-14 | Liquidation | |
SAVILLS IM UK ONE LIMITED | Director | 2012-12-07 | CURRENT | 2011-11-09 | Active | |
SAVILLS IM UK TWO LIMITED | Director | 2012-12-07 | CURRENT | 2011-11-09 | Active | |
SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED | Director | 2012-12-07 | CURRENT | 1998-12-09 | Active | |
SAVILLS INVESTMENT MANAGEMENT OVERSEAS HOLDINGS LIMITED | Director | 2012-12-06 | CURRENT | 2007-10-17 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Active | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active | |
STRATLAND MANAGEMENT LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active - Proposal to Strike off | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
SERVICED LAND NO. 2 GP LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
SERVICED LAND NO. 1 GP LIMITED | Director | 2006-04-10 | CURRENT | 2005-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062095350002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062095350002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN HORDERN | |
AP01 | DIRECTOR APPOINTED JAMES ERIC RONALD HOWARD | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA DAWN HORDERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES CUNNINGTON | |
TM02 | Termination of appointment of David Charles Cunnington on 2014-10-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/04/2013 | |
CERTNM | Company name changed serviced land N0 2 jv gp LIMITED\certificate issued on 05/04/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD MARTIN LAKE | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/12/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR | |
AR01 | 11/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGTON / 14/07/2007 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
OVERAGE CHARGE | Outstanding | PAYNE HICKS BEACH TRUST CORPORATION LIMITED AND SIR HERVEY BRUCE CLIFTON |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SERVICED LAND NO. 2 JV GP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |