LANDMARK GAS LTD.

Register to unlock more data on OkredoRegister

LANDMARK GAS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03894433

Incorporation date

14/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon19/12/2016
Final Gazette dissolved following liquidation
dot icon19/09/2016
Insolvency filing
dot icon19/09/2016
Notice of final account prior to dissolution
dot icon17/01/2016
Insolvency filing
dot icon29/09/2015
Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon25/01/2015
Insolvency filing
dot icon13/01/2014
Insolvency filing
dot icon02/02/2012
Termination of appointment of Norman Scaggs as a director
dot icon04/01/2012
Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 2012-01-05
dot icon03/01/2012
Appointment of a liquidator
dot icon31/08/2011
Order of court to wind up
dot icon21/02/2011
Termination of appointment of Tashia Joseph as a director
dot icon21/02/2011
Appointment of Mr Norman Jevons Scaggs as a director
dot icon21/02/2011
Registered office address changed from 78 York Street London W1H 1DP on 2011-02-22
dot icon28/01/2011
Compulsory strike-off action has been discontinued
dot icon19/01/2011
Registered office address changed from London Virtual Law Centre 78 York Street London W1H 1DP on 2011-01-20
dot icon02/12/2010
Compulsory strike-off action has been suspended
dot icon26/09/2010
Termination of appointment of Fe Corporate Services Ltd as a secretary
dot icon20/05/2010
Compulsory strike-off action has been suspended
dot icon12/04/2010
First Gazette notice for compulsory strike-off
dot icon24/01/2010
Appointment of Ms Tashia Melissa Joseph as a director
dot icon12/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Fe Corporate Services Ltd on 2009-10-01
dot icon25/11/2009
Termination of appointment of Michael Swales as a director
dot icon09/08/2009
Certificate of change of name
dot icon05/08/2009
Return made up to 10/11/08; full list of members
dot icon08/07/2009
Secretary appointed fe corporate services LTD
dot icon08/04/2009
Director appointed michael swales
dot icon12/03/2009
Appointment terminated director david radford
dot icon12/03/2009
Registered office changed on 13/03/2009 from 29 d'arblay street london W1F 8EP
dot icon05/10/2008
Director's change of particulars / david radford / 29/09/2008
dot icon28/09/2008
Registered office changed on 29/09/2008 from 14 gambia street london SE1 0XH
dot icon28/09/2008
Appointment terminated secretary lee hulbert
dot icon28/09/2008
Appointment terminated director rafael latorre
dot icon28/09/2008
Secretary appointed kevin morgan
dot icon28/09/2008
Director appointed david john radford
dot icon20/05/2008
Return made up to 10/11/07; full list of members
dot icon17/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 10/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 10/11/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 26/11/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 15/12/03; full list of members
dot icon10/04/2003
Return made up to 15/12/02; full list of members
dot icon02/04/2003
Director's particulars changed
dot icon02/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/08/2002
Director's particulars changed
dot icon12/08/2002
Secretary's particulars changed
dot icon15/06/2002
Return made up to 15/12/01; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 15/12/00; full list of members
dot icon16/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon21/12/1999
Registered office changed on 22/12/99 from: 229 nether street london N3 1NT
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Director resigned
dot icon14/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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
FE CORPORATE SERVICES LTD
Corporate Secretary
02/07/2009 - 31/08/2010
23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
14/12/1999 - 14/12/1999
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
14/12/1999 - 14/12/1999
5496
Joseph, Tashia Melissa
Director
18/11/2009 - 14/02/2011
24
Scaggs, Norman Jevons
Director
13/02/2011 - 12/01/2012
23

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 GAS LTD.

LANDMARK GAS LTD. is an(a) Dissolved company incorporated on 14/12/1999 with the registered office located at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. There is currently 1 active director 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 GAS LTD.?

toggle

LANDMARK GAS LTD. is currently Dissolved. It was registered on 14/12/1999 and dissolved on 19/12/2016.

Where is LANDMARK GAS LTD. located?

toggle

LANDMARK GAS LTD. is registered at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA.

What does LANDMARK GAS LTD. do?

toggle

LANDMARK GAS LTD. operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for LANDMARK GAS LTD.?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved following liquidation.