LANDMARK BUSINESS CONSULTING LIMITED
Overview
| Company Name | LANDMARK BUSINESS CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03177937 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANDMARK BUSINESS CONSULTING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LANDMARK BUSINESS CONSULTING LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANDMARK BUSINESS CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBIS ASSOCIATES (CONSULTANTS) LIMITED | Mar 26, 1996 | Mar 26, 1996 |
What are the latest accounts for LANDMARK BUSINESS CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for LANDMARK BUSINESS CONSULTING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LANDMARK BUSINESS CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Gary Neville Whitaker on Apr 09, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 34 Leadenhall Street London EC3A 1AX* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Moeez Alibhai as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Darren Fisher as a director | 1 pages | TM01 | ||||||||||
Appointment of Moeez Alibhai as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Darren Michael Fisher on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Neville Whitaker on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Anthony Gallagher as a secretary | 2 pages | TM02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Gary Neville Whitaker on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of LANDMARK BUSINESS CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITAKER, Gary Neville | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 84643340003 | |||||
| CAMPBELL, Kenneth Francis | Secretary | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | 101302400001 | ||||||
| FUSSELL, Christopher Mark | Secretary | 2 Acris Street SW18 2QP London | British | 63476510003 | ||||||
| GALLAGHER, Anthony James | Secretary | 34 Leadenhall Street London EC3A 1AX | Irish | 127048740001 | ||||||
| LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
| SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
| TOWN, John Richard | Secretary | 24 Singer Avenue Jaywick CO15 2LR Clacton On Sea Essex | British | 60220540002 | ||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||
| ALIBHAI, Moeez Mustafa | Director | 34 Leadenhall Street London EC3A 1AX | England | British | 161303700001 | |||||
| BAUERNFEIND, David Gregory | Director | The Coachouse Bathampton Lane BA2 6SW Bath | United Kingdom | British | 99529910001 | |||||
| CAMPBELL, Kenneth Francis | Director | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | 101302400001 | ||||||
| DENMAN, Douglas Frederick | Director | Homemead Farm Woolmongers Lane Blackmore CM4 0JX Ingatestone Essex | England | British | 20395230002 | |||||
| FISHER, Darren Michael | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | Australian | 82844640002 | |||||
| GOGEL, Robert Neil, Mr. | Director | 16 Av Emile Deschanel FOREIGN Paris 75007 France | France | Us/French | 151744580001 | |||||
| OWEN, David Ronald | Director | 14 Boulthurst Way Limpsfield RH8 0HU Oxted Surrey | British | 20395210001 | ||||||
| PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | 7649630002 | |||||
| SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
| SUMMERS, Roger Denis | Director | Florins Birchwood Road Cock Clarks CM3 6PR Chelmsford Essex | United Kingdom | British | 8559710002 | |||||
| WARD, David Charles | Director | 5 Beadon Road BR2 9AS Bromley | British | 80258920001 | ||||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0