THE EBBSFLEET LANDMARK PROJECT LIMITED
Overview
| Company Name | THE EBBSFLEET LANDMARK PROJECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06476402 |
| 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 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 Address | No |
What are the latest accounts for THE EBBSFLEET LANDMARK PROJECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for THE EBBSFLEET LANDMARK PROJECT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE EBBSFLEET LANDMARK PROJECT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Jan 01, 2015 no member list | 4 pages | AR01 | ||
Appointment of Thomas William Johnstone Venner as a director on Jan 16, 2015 | 2 pages | AP01 | ||
Termination of appointment of Peter Henry Frackiewicz as a director on Jan 16, 2015 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||
Annual return made up to Jan 01, 2014 no member list | 4 pages | AR01 | ||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||
Annual return made up to Jan 04, 2013 no member list | 4 pages | AR01 | ||
Director's details changed for Mr Peter Henry Frackiewicz on Dec 31, 2012 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Henry Frackiewicz on Dec 31, 2012 | 2 pages | CH01 | ||
Registered office address changed from * 3Rd Floor 183 Eversholt Street London NW1 1AY* on Jan 21, 2013 | 1 pages | AD01 | ||
Termination of appointment of Christopher Kaberry as a secretary | 1 pages | TM02 | ||
Appointment of Ls Company Secretaries Limited as a secretary | 2 pages | AP04 | ||
Termination of appointment of Mark Davy as a director | 2 pages | TM01 | ||
Termination of appointment of David Joy as a director | 2 pages | TM01 | ||
Termination of appointment of Mark Davy as a director | 2 pages | TM01 | ||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||
Annual return made up to Jan 17, 2012 no member list | 6 pages | AR01 | ||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||
Appointment of Mr David Joy as a director | 3 pages | AP01 | ||
Termination of appointment of Christopher Hamill as a director | 2 pages | TM01 | ||
Termination of appointment of Christopher Hamill as a secretary | 2 pages | TM02 | ||
Appointment of Sir Christopher Donald Kaberry as a secretary | 3 pages | AP03 | ||
Annual return made up to Jan 17, 2011 no member list | 6 pages | AR01 | ||
Who are the officers of THE EBBSFLEET LANDMARK PROJECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Strand WC2N 5AF London 5 United Kingdom |
| 159674790001 | ||||||||||
| VENNER, Thomas William Johnstone | Director | Strand WC2N 5AF London 5 Greater London United Kingdom | England | British | 184395540001 | |||||||||
| WALSH, Mary Geraldine | Director | Eland Road SW11 5JY London 46 | United Kingdom | British | 147912050001 | |||||||||
| HAMILL, Christopher Hugh | Secretary | 31 Bishops Road Highgate N6 4HP London | British | 26119350001 | ||||||||||
| KABERRY, Christopher Donald, Sir | Secretary | Eversholt Street NW1 1AY London 183 | British | 159242390001 | ||||||||||
| CUNNINGTON, Adam Grant Cameron | Director | N/A 24 Chipstead Park TN13 2SN Sevenoaks Kent | British | 114841150001 | ||||||||||
| DAVY, Mark | Director | 118 Manor Lane SE12 8LR London | United Kingdom | British | 74803210001 | |||||||||
| FRACKIEWICZ, Peter Henry | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 61994350001 | |||||||||
| HAMILL, Christopher Hugh | Director | 3rd Floor 183 Eversholt Street NW1 1AY London | England | British | 26119350001 | |||||||||
| JORDAN, Stephen Robert | Director | 51 Crown Street Redbourn AL3 7PF St Albans Hertfordshire | United Kingdom | British | 47554280002 | |||||||||
| JOY, David | Director | Eversholt Street NW1 1AY London 183 | United Kingdom | British | 52209160001 | |||||||||
| MCGUCKIN, Stephen Augustine | Director | 14 Ravensbourne Road TW1 2DH East Twickenham Middlesex | United Kingdom | British | 127813010001 | |||||||||
| MONTAGUE, Simon | Director | 35 Queen Annes Grove W4 1HW London | British | 125424950001 | ||||||||||
| NUNN, Ian Alan | Director | Mill House North Field Kingsclere Road RG25 3JY Overton Hampshire | England | British | 201359980001 | |||||||||
| PYLE, Raymond Leonard Rice | Director | The Willows The Green IP30 9AJ Beyton Suffolk | England | British | 52365500006 | |||||||||
| TEEMAN, Jonathan Christopher | Director | Harley Place W1G 8LZ London 21a | United Kingdom | British | 128479410001 |
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