THE EBBSFLEET LANDMARK PROJECT LIMITED

THE EBBSFLEET LANDMARK PROJECT LIMITED

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

    Company NameTHE EBBSFLEET LANDMARK PROJECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06476402
    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 THE EBBSFLEET LANDMARK PROJECT LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is THE EBBSFLEET LANDMARK PROJECT LIMITED located?

    Registered Office Address
    5 Strand
    WC2N 5AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EBBSFLEET LANDMARK PROJECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for THE EBBSFLEET LANDMARK PROJECT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE EBBSFLEET LANDMARK PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 01, 2015 no member list

    4 pagesAR01

    Appointment of Thomas William Johnstone Venner as a director on Jan 16, 2015

    2 pagesAP01

    Termination of appointment of Peter Henry Frackiewicz as a director on Jan 16, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jan 01, 2014 no member list

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 04, 2013 no member list

    4 pagesAR01

    Director's details changed for Mr Peter Henry Frackiewicz on Dec 31, 2012

    2 pagesCH01

    Director's details changed for Mr Peter Henry Frackiewicz on Dec 31, 2012

    2 pagesCH01

    Registered office address changed from * 3Rd Floor 183 Eversholt Street London NW1 1AY* on Jan 21, 2013

    1 pagesAD01

    Termination of appointment of Christopher Kaberry as a secretary

    1 pagesTM02

    Appointment of Ls Company Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Mark Davy as a director

    2 pagesTM01

    Termination of appointment of David Joy as a director

    2 pagesTM01

    Termination of appointment of Mark Davy as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jan 17, 2012 no member list

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Appointment of Mr David Joy as a director

    3 pagesAP01

    Termination of appointment of Christopher Hamill as a director

    2 pagesTM01

    Termination of appointment of Christopher Hamill as a secretary

    2 pagesTM02

    Appointment of Sir Christopher Donald Kaberry as a secretary

    3 pagesAP03

    Annual return made up to Jan 17, 2011 no member list

    6 pagesAR01

    Who are the officers of THE EBBSFLEET LANDMARK PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    VENNER, Thomas William Johnstone
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    EnglandBritish184395540001
    WALSH, Mary Geraldine
    Eland Road
    SW11 5JY London
    46
    Director
    Eland Road
    SW11 5JY London
    46
    United KingdomBritish147912050001
    HAMILL, Christopher Hugh
    31 Bishops Road
    Highgate
    N6 4HP London
    Secretary
    31 Bishops Road
    Highgate
    N6 4HP London
    British26119350001
    KABERRY, Christopher Donald, Sir
    Eversholt Street
    NW1 1AY London
    183
    Secretary
    Eversholt Street
    NW1 1AY London
    183
    British159242390001
    CUNNINGTON, Adam Grant Cameron
    N/A
    24 Chipstead Park
    TN13 2SN Sevenoaks
    Kent
    Director
    N/A
    24 Chipstead Park
    TN13 2SN Sevenoaks
    Kent
    British114841150001
    DAVY, Mark
    118 Manor Lane
    SE12 8LR London
    Director
    118 Manor Lane
    SE12 8LR London
    United KingdomBritish74803210001
    FRACKIEWICZ, Peter Henry
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish61994350001
    HAMILL, Christopher Hugh
    3rd Floor
    183 Eversholt Street
    NW1 1AY London
    Director
    3rd Floor
    183 Eversholt Street
    NW1 1AY London
    EnglandBritish26119350001
    JORDAN, Stephen Robert
    51 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    Director
    51 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    United KingdomBritish47554280002
    JOY, David
    Eversholt Street
    NW1 1AY London
    183
    Director
    Eversholt Street
    NW1 1AY London
    183
    United KingdomBritish52209160001
    MCGUCKIN, Stephen Augustine
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    Director
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    United KingdomBritish127813010001
    MONTAGUE, Simon
    35 Queen Annes Grove
    W4 1HW London
    Director
    35 Queen Annes Grove
    W4 1HW London
    British125424950001
    NUNN, Ian Alan
    Mill House North Field
    Kingsclere Road
    RG25 3JY Overton
    Hampshire
    Director
    Mill House North Field
    Kingsclere Road
    RG25 3JY Overton
    Hampshire
    EnglandBritish201359980001
    PYLE, Raymond Leonard Rice
    The Willows
    The Green
    IP30 9AJ Beyton
    Suffolk
    Director
    The Willows
    The Green
    IP30 9AJ Beyton
    Suffolk
    EnglandBritish52365500006
    TEEMAN, Jonathan Christopher
    Harley Place
    W1G 8LZ London
    21a
    Director
    Harley Place
    W1G 8LZ London
    21a
    United KingdomBritish128479410001

    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