LANDMARK ARCHITECTURE (UK) LIMITED

Register to unlock more data on OkredoRegister

LANDMARK ARCHITECTURE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02643551

Incorporation date

05/09/1991

Size

-

Contacts

Registered address

Registered address

29-30 Fitzroy Square, London, W17 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1991)
dot icon05/12/2010
Final Gazette dissolved following liquidation
dot icon05/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon05/09/2010
Return of final meeting in a members' voluntary winding up
dot icon14/04/2010
Liquidators' statement of receipts and payments to 2010-04-02
dot icon13/10/2009
Liquidators' statement of receipts and payments to 2009-10-02
dot icon14/04/2009
Liquidators' statement of receipts and payments to 2009-04-02
dot icon29/01/2009
Declaration of solvency
dot icon27/01/2009
Resolutions
dot icon27/01/2009
Appointment of a voluntary liquidator
dot icon04/04/2008
Memorandum and Articles of Association
dot icon01/04/2008
Certificate of change of name
dot icon12/09/2007
Return made up to 06/09/07; full list of members
dot icon11/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 06/09/06; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 06/09/05; full list of members
dot icon25/10/2005
£ ic 600/300 28/02/05 £ sr 300@1=300
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2005
Registered office changed on 15/09/05 from: 54 welbeck street london W1G 9XS
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon26/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 06/09/04; full list of members
dot icon22/06/2004
Return made up to 06/09/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2002
Return made up to 06/09/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 06/09/01; full list of members
dot icon17/09/2001
Secretary's particulars changed
dot icon17/09/2001
Registered office changed on 18/09/01
dot icon13/02/2001
Registered office changed on 14/02/01 from: phillips ell & gross 54 welbeck street london W1M 7HE
dot icon19/12/2000
Particulars of mortgage/charge
dot icon23/10/2000
Return made up to 06/09/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-12-31
dot icon24/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/09/1999
Return made up to 06/09/99; full list of members
dot icon08/09/1999
Director's particulars changed
dot icon18/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/09/1998
Return made up to 06/09/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/10/1997
Return made up to 06/09/97; no change of members
dot icon06/10/1997
Director's particulars changed
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/09/1996
Return made up to 06/09/96; full list of members
dot icon14/09/1995
Return made up to 06/09/95; no change of members
dot icon14/09/1995
Registered office changed on 15/09/95
dot icon30/07/1995
Full accounts made up to 1994-12-31
dot icon11/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/09/1994
Return made up to 06/09/94; no change of members
dot icon11/09/1993
Return made up to 06/09/93; full list of members
dot icon11/09/1993
Secretary's particulars changed;secretary resigned;director resigned
dot icon06/07/1993
Director resigned
dot icon06/07/1993
Director resigned
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon14/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1992
Director resigned
dot icon20/09/1992
Return made up to 06/09/92; full list of members
dot icon20/09/1992
Secretary's particulars changed;director's particulars changed
dot icon17/10/1991
Ad 07/10/91--------- £ si 598@1=598 £ ic 2/600
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
Accounting reference date notified as 31/12
dot icon06/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1991
Resolutions
dot icon24/09/1991
Certificate of change of name
dot icon19/09/1991
Registered office changed on 20/09/91 from: classic house 174-180 old street london EC1V 9BP
dot icon05/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Norman
Director
07/10/1991 - 12/05/1993
5
Halliday, Alan Harold Sydney
Director
07/10/1991 - 09/12/1992
3
Mellor, Richard Mark
Director
12/09/1991 - Present
18
Williams, Andrew Mark
Director
07/10/1991 - 28/02/2005
1
Finnigan, Peter John
Director
07/10/1991 - 09/12/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDMARK ARCHITECTURE (UK) LIMITED

LANDMARK ARCHITECTURE (UK) LIMITED is an(a) Dissolved company incorporated on 05/09/1991 with the registered office located at 29-30 Fitzroy Square, London, W17 6LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK ARCHITECTURE (UK) LIMITED?

toggle

LANDMARK ARCHITECTURE (UK) LIMITED is currently Dissolved. It was registered on 05/09/1991 and dissolved on 05/12/2010.

Where is LANDMARK ARCHITECTURE (UK) LIMITED located?

toggle

LANDMARK ARCHITECTURE (UK) LIMITED is registered at 29-30 Fitzroy Square, London, W17 6LQ.

What does LANDMARK ARCHITECTURE (UK) LIMITED do?

toggle

LANDMARK ARCHITECTURE (UK) LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for LANDMARK ARCHITECTURE (UK) LIMITED?

toggle

The latest filing was on 05/12/2010: Final Gazette dissolved following liquidation.