Company NameLandpoint Limited
Company StatusDissolved
Company Number01008931
CategoryPrivate Limited Company
Incorporation Date23 April 1971(53 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Smart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2010)
RoleRetired
Correspondence AddressHerald Cottage Sandown Road
Sandwich
Kent
CT13 9JZ
Secretary NameMr Brian Clifford Smart
NationalityBritish
StatusClosed
Appointed31 August 2008(37 years, 4 months after company formation)
Appointment Duration2 years (closed 07 September 2010)
RoleCompany Director
Correspondence Address30 Forrest Drive
Pinelands 7405
Cape Town
South Africa
Director NameMr Brian Chadwick
Date of BirthApril 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 July 2008)
RoleGeneral Manager
Correspondence Address14 Brooklands Crescent
Durban North
4051
Secretary NameMr Brian Clifford Smart
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1993)
RoleCompany Director
Correspondence Address30 Forrest Drive
Pinelands 7405
Cape Town
South Africa
Director NameMaureen Kirk
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1994)
RoleOffice Manager
Correspondence Address12 Springfield Gardens
Bickley
Kent
BR1 2LZ
Secretary NameMaureen Kirk
NationalityBritish
StatusResigned
Appointed30 August 1993(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1994)
RoleCompany Director
Correspondence Address12 Springfield Gardens
Bickley
Kent
BR1 2LZ
Secretary NameBrian Smart
NationalityBritish
StatusResigned
Appointed10 December 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1996)
RoleCompany Director
Correspondence Address14 Brooklands Crescent
Durban North
4051
Director NameBrian Smart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RoleEngineer
Correspondence Address14 Brooklands Crescent
Durban North
4051
Director NameMr Grahame Whittlesea
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(24 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 July 2008)
RoleSolicitor
Correspondence AddressHoneysuckle Cottage
30 Honey Hill
Blean
Kent
CT2 9JR
Secretary NameJanet Goodbourne
StatusResigned
Appointed10 February 1996(24 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address29 Holly Lane
Cliftonville
Margate
Kent
CT9 3ND
Director NameBernard William Scott
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2004)
RoleEngineer
Correspondence Address22 George Warren Court
Margate
Kent
CT9 1LD
Director NameEdna Scott
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2008)
RoleGentlewoman
Correspondence Address22 George Warren Court
Charlotte Square
Margate
Kent
CT9 1LD
Director NameTimothy Roy Leigh
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 July 2008)
RoleChartered Accountant
Correspondence Address18 Byng Road
Tunbridge Wells
Kent
TN4 8EJ

Location

Registered AddressSuite 2 Fountain House
1a Elm Park Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,272
Cash£27

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (4 pages)
14 May 2010Application to strike the company off the register (4 pages)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 193,009
(5 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 193,009
(5 pages)
22 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
22 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 January 2009Appointment Terminated Director brian chadwick (1 page)
20 January 2009Appointment Terminated Director grahame whittlesea (1 page)
20 January 2009Appointment terminated director grahame whittlesea (1 page)
20 January 2009Appointment Terminated Director timothy leigh (1 page)
20 January 2009Appointment terminated director brian chadwick (1 page)
20 January 2009Appointment terminated director timothy leigh (1 page)
29 September 2008Secretary appointed brian clifford smart (1 page)
29 September 2008Secretary appointed brian clifford smart (1 page)
29 September 2008Appointment Terminated Secretary janet goodbourne (1 page)
29 September 2008Appointment terminated secretary janet goodbourne (1 page)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Appointment terminated director edna scott (1 page)
26 August 2008Appointment Terminated Director edna scott (1 page)
3 July 2008Director appointed mr roger smart (1 page)
3 July 2008Director appointed mr roger smart (1 page)
31 March 2008Return made up to 22/03/08; full list of members (5 pages)
31 March 2008Return made up to 22/03/08; full list of members (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 August 2006Ad 28/07/06--------- £ si 38000@1=38000 £ ic 155009/193009 (2 pages)
9 August 2006Ad 28/07/06--------- £ si 38000@1=38000 £ ic 155009/193009 (2 pages)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005New director appointed (3 pages)
28 July 2005New director appointed (3 pages)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
21 October 2003Ad 01/10/03--------- £ si 15000@1=15000 £ ic 140009/155009 (3 pages)
21 October 2003Ad 01/10/03--------- £ si 15000@1=15000 £ ic 140009/155009 (3 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 March 2002Return made up to 22/03/02; full list of members (7 pages)
26 March 2002Return made up to 22/03/02; full list of members (7 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
11 December 2001Registered office changed on 11/12/01 from: 47 st johns wood high st london NW8 7PH (1 page)
11 December 2001Registered office changed on 11/12/01 from: 47 st johns wood high st london NW8 7PH (1 page)
18 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
17 November 2000Ad 25/09/00--------- £ si 30000@1=30000 £ ic 110009/140009 (2 pages)
17 November 2000Ad 25/09/00--------- £ si 30000@1=30000 £ ic 110009/140009 (2 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 2000Ad 04/08/00--------- £ si 30000@1=30000 £ ic 80009/110009 (2 pages)
8 September 2000Ad 04/08/00--------- £ si 30000@1=30000 £ ic 80009/110009 (2 pages)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 2000£ nc 100000/250000 31/03/00 (1 page)
25 April 2000£ nc 100000/250000 31/03/00 (1 page)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 2000Return made up to 22/03/00; no change of members (6 pages)
5 April 2000Return made up to 22/03/00; no change of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
31 March 1999Return made up to 22/03/99; full list of members (5 pages)
31 March 1999Return made up to 22/03/99; full list of members (5 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 March 1998Return made up to 22/03/98; full list of members (5 pages)
25 March 1998Return made up to 22/03/98; full list of members (5 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
21 March 1997Return made up to 22/03/97; full list of members (6 pages)
21 March 1997Return made up to 22/03/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 April 1996Return made up to 22/03/96; full list of members (6 pages)
3 April 1996Return made up to 22/03/96; full list of members (6 pages)
3 April 1996New director appointed (1 page)
3 April 1996New secretary appointed (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Secretary resigned (1 page)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 May 1995Return made up to 22/03/95; full list of members (5 pages)
10 May 1995Return made up to 22/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)