Company number 08711492
Status Liquidation
Incorporation Date 30 September 2013
Company Type Private Limited Company
Address LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Suite 7, 1-5 Ingrave Road Wilsons Corner Brentwood Essex CM15 8AP to Langley House Park Road London N2 8EY on 20 December 2016; First Gazette notice for compulsory strike-off; Appointment of a voluntary liquidator. The most likely internet sites of LANDRE INVESTMENTS LIMITED are www.landreinvestments.co.uk, and www.landre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landre Investments Limited is a Private Limited Company.
The company registration number is 08711492. Landre Investments Limited has been working since 30 September 2013.
The present status of the company is Liquidation. The registered address of Landre Investments Limited is Langley House Park Road London N2 8ey. . DOWLING, Andrew Charles is a Director of the company. HILL, Desmond is a Director of the company. PALMER, Neil Andrew is a Director of the company. Director COOPER, Gavin Marc has been resigned. Director CREASEY, Wayne has been resigned. Director GARNHAM, Michael has been resigned. Director HILL, Esther has been resigned. Director SILO CAPITAL LIMITED has been resigned. Director SILO CAPITAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
CREASEY, Wayne
Resigned: 26 November 2015
Appointed Date: 25 November 2015
60 years old
Director
GARNHAM, Michael
Resigned: 14 March 2014
Appointed Date: 30 September 2013
57 years old
Director
HILL, Esther
Resigned: 01 September 2014
Appointed Date: 14 March 2014
72 years old
Director
SILO CAPITAL LIMITED
Resigned: 14 January 2016
Appointed Date: 30 October 2015
Director
SILO CAPITAL LIMITED
Resigned: 01 September 2014
Appointed Date: 30 September 2013
LANDRE INVESTMENTS LIMITED Events
20 Dec 2016
Registered office address changed from Suite 7, 1-5 Ingrave Road Wilsons Corner Brentwood Essex CM15 8AP to Langley House Park Road London N2 8EY on 20 December 2016
20 Dec 2016
First Gazette notice for compulsory strike-off
16 Dec 2016
Appointment of a voluntary liquidator
16 Dec 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-12-01
16 Dec 2016
Statement of affairs with form 4.19
...
... and 27 more events
18 Mar 2014
Appointment of Esther Hill as a director
18 Mar 2014
Termination of appointment of Michael Garnham as a director
27 Nov 2013
Registration of charge 087114920001
27 Nov 2013
Registration of charge 087114920002
30 Sep 2013
Incorporation
Statement of capital on 2013-09-30
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
22 July 2015
Charge code 0871 1492 0005
Delivered: 7 August 2015
Status: Satisfied
on 7 December 2016
Persons entitled: House Crowd Bridging Co 1 Limited
Description: 112 balmoral road, morecambe…
22 October 2014
Charge code 0871 1492 0004
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Othello Trading Limited
Bn & E Freedman 1 Trading Limited
Description: 36 bridge street, runcorn…
29 August 2014
Charge code 0871 1492 0003
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Wallgrave Trading Limited
Greenlands Trading Limited
Description: Halton goals 36 bridge street runcorn t/no. CH416156…
26 November 2013
Charge code 0871 1492 0002
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: Freehold property k/a 38-40 bridge street runcorn way…
26 November 2013
Charge code 0871 1492 0001
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: Freehold property k/a 38-40 bridge street runcorn way…