LANDMARK BUSINESS CONSULTING LIMITED

LANDMARK BUSINESS CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLANDMARK BUSINESS CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03177937
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LANDMARK BUSINESS CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBIS ASSOCIATES (CONSULTANTS) LIMITEDMar 26, 1996Mar 26, 1996

    What are the latest accounts for LANDMARK BUSINESS CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LANDMARK BUSINESS CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LANDMARK BUSINESS CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Gary Neville Whitaker on Apr 09, 2014

    2 pagesCH01

    Registered office address changed from * 34 Leadenhall Street London EC3A 1AX* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Mar 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 26, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Moeez Alibhai as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Darren Fisher as a director

    1 pagesTM01

    Appointment of Moeez Alibhai as a director

    2 pagesAP01

    Director's details changed for Mr Darren Michael Fisher on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Mr Gary Neville Whitaker on Jun 01, 2011

    2 pagesCH01

    Annual return made up to Mar 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 26, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Anthony Gallagher as a secretary

    2 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Gary Neville Whitaker on Oct 01, 2009

    2 pagesCH01

    Who are the officers of LANDMARK BUSINESS CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITAKER, Gary Neville
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish84643340003
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Secretary
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    FUSSELL, Christopher Mark
    2 Acris Street
    SW18 2QP London
    Secretary
    2 Acris Street
    SW18 2QP London
    British63476510003
    GALLAGHER, Anthony James
    34 Leadenhall Street
    London
    EC3A 1AX
    Secretary
    34 Leadenhall Street
    London
    EC3A 1AX
    Irish127048740001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    TOWN, John Richard
    24 Singer Avenue
    Jaywick
    CO15 2LR Clacton On Sea
    Essex
    Secretary
    24 Singer Avenue
    Jaywick
    CO15 2LR Clacton On Sea
    Essex
    British60220540002
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Secretary
    Ten Dominion Street
    EC2M 2EE London
    4004080002
    ALIBHAI, Moeez Mustafa
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritish161303700001
    BAUERNFEIND, David Gregory
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    Director
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    United KingdomBritish99529910001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Director
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    DENMAN, Douglas Frederick
    Homemead Farm
    Woolmongers Lane Blackmore
    CM4 0JX Ingatestone
    Essex
    Director
    Homemead Farm
    Woolmongers Lane Blackmore
    CM4 0JX Ingatestone
    Essex
    EnglandBritish20395230002
    FISHER, Darren Michael
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomAustralian82844640002
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/French151744580001
    OWEN, David Ronald
    14 Boulthurst Way
    Limpsfield
    RH8 0HU Oxted
    Surrey
    Director
    14 Boulthurst Way
    Limpsfield
    RH8 0HU Oxted
    Surrey
    British20395210001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SUMMERS, Roger Denis
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    Director
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    United KingdomBritish8559710002
    WARD, David Charles
    5 Beadon Road
    BR2 9AS Bromley
    Director
    5 Beadon Road
    BR2 9AS Bromley
    British80258920001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001

    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