Company NameLandtexall Limited
Company StatusDissolved
Company Number01320952
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Peet
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Olive C/O Homes Property Management Limited
43 All Saints Road
London
W11 1HE
Director NameHis Grace The Duke Of Rutland Charles John Robert Manners
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 September 1995)
RolePeer Of The Realm
Correspondence Address17 Belgrave Place
London
SW1X 8BS
Director NameMrs Joan Stafford
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address17 Belgrave Place
London
SW1X 8BS
Director NameDavid De Jongh Weill
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1997)
RoleBanker
Correspondence Address8 Pietra Lara
50 Peartree Street
London
EC2V 3SB
Secretary NameMrs Joan Stafford
NationalityAustralian
StatusResigned
Appointed21 September 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 1993)
RoleCompany Director
Correspondence Address17 Belgrave Place
London
SW1X 8BS
Secretary NameDavid De Jongh Weill
NationalityFrench
StatusResigned
Appointed01 February 1993(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 1997)
RoleBanker
Correspondence Address8 Pietra Lara
50 Peartree Street
London
EC2V 3SB
Director NameMr John Raleigh Chichester-Constable
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(18 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 December 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Constable
Hull
HU11 4LN
Director NameStefano D'Andrea
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed09 September 1997(20 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2008)
RoleRetired
Correspondence Address17 Belgrave Place
London
Sw1x
Director NameMaryam Ettehadieh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1997(20 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Belgrave Place
London
SW1X 8BS
Director NameThomas Lars Hedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 1997(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheyne Court Flood Street
London
SW3 5TP
Secretary NameStefano D'Andrea
NationalityItalian
StatusResigned
Appointed09 September 1997(20 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2008)
RoleRetired
Correspondence Address17 Belgrave Place
London
Sw1x
Secretary NameMr Duncan Gilmour
NationalityEnglish
StatusResigned
Appointed14 February 2008(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mere Way
Swanland
North Ferriby
East Yorkshire
HU14 3QB
Director NameMr Wade Rames Newmark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Belgrave Place
London
SW1X 8BS
Secretary NameMr Andrew Mark Isaac
StatusResigned
Appointed29 October 2013(36 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 December 2013)
RoleCompany Director
Correspondence Address367 Portobello Road
London
W10 5SG
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 May 2012(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressLeigh Olive C/O Homes Property Management Limited
43 All Saints Road
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Ntw Strategies Sa
25.00%
Ordinary
1 at £1Red Cedar Holdings LTD
25.00%
Ordinary
1 at £1S. Sultan
25.00%
Ordinary
1 at £1Wade Newmark
25.00%
Ordinary

Accounts

Latest Accounts24 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End24 June

Filing History

21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 24 June 2017 (8 pages)
5 January 2017Accounts for a dormant company made up to 24 June 2016 (7 pages)
19 December 2016Registered office address changed from 367 Portobello Road London W10 5SG to Leigh Olive C/O Homes Property Management Limited 43 All Saints Road London W11 1HE on 19 December 2016 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Accounts for a dormant company made up to 24 June 2015 (7 pages)
26 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(4 pages)
28 September 2015Termination of appointment of Wade Rames Newmark as a director on 13 May 2015 (1 page)
4 June 2015Appointment of Mr David John Peet as a director on 13 May 2015 (2 pages)
23 January 2015Accounts for a dormant company made up to 24 June 2014 (7 pages)
7 January 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(3 pages)
14 April 2014Accounts for a dormant company made up to 24 June 2013 (5 pages)
9 April 2014Registered office address changed from C/O Mr Andy Isaac Notting Hill Agency Suite 17 2-4 Exmoor Street London W10 6BD United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Mr Andy Isaac Notting Hill Agency Suite 17 2-4 Exmoor Street London W10 6BD United Kingdom on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Andrew Isaac as a secretary (1 page)
29 October 2013Appointment of Mr Andrew Mark Isaac as a secretary (1 page)
29 October 2013Termination of appointment of Maryam Ettehadieh as a director (1 page)
22 October 2013Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page)
22 October 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 22 October 2013 (1 page)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
28 January 2013Accounts for a dormant company made up to 24 June 2012 (6 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Accounts for a dormant company made up to 24 June 2011 (6 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
28 May 2012Appointment of Mr Wade Rames Newmark as a director (2 pages)
28 May 2012Termination of appointment of Duncan Gilmour as a secretary (1 page)
28 May 2012Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS on 28 May 2012 (1 page)
21 December 2011Termination of appointment of John Chichester-Constable as a director (1 page)
8 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 24 June 2010 (7 pages)
12 November 2010Director's details changed for Mr John Raleigh Chichester-Constable on 21 September 2010 (2 pages)
12 November 2010Director's details changed for Maryam Ettehadieh on 21 September 2010 (2 pages)
12 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
25 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
28 January 2009Return made up to 21/09/08; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
22 December 2008Return made up to 21/09/07; full list of members (4 pages)
12 September 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008New secretary appointed (1 page)
26 April 2007Total exemption small company accounts made up to 24 June 2006 (4 pages)
18 October 2006Return made up to 21/09/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
28 October 2005Return made up to 21/09/05; full list of members (8 pages)
12 September 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
11 October 2004Return made up to 21/09/04; full list of members (8 pages)
11 October 2004Registered office changed on 11/10/04 from: 67 westow street london SE19 3RW (1 page)
26 April 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
19 November 2003Return made up to 21/09/03; full list of members (8 pages)
28 April 2003Accounts for a small company made up to 24 June 2002 (6 pages)
30 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2002Accounts for a small company made up to 24 June 2001 (6 pages)
27 September 2001Return made up to 21/09/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 24 June 2000 (6 pages)
1 November 2000Return made up to 21/09/00; full list of members (8 pages)
18 February 2000Accounts for a small company made up to 24 June 1999 (6 pages)
14 September 1999Return made up to 21/09/99; full list of members (6 pages)
13 January 1999Full accounts made up to 24 June 1998 (10 pages)
28 September 1998Return made up to 21/09/98; no change of members (4 pages)
16 December 1997New director appointed (2 pages)
2 November 1997Return made up to 21/09/97; change of members
  • 363(287) ‐ Registered office changed on 02/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997New director appointed (2 pages)
10 October 1997Full accounts made up to 24 June 1997 (6 pages)
5 July 1997Full accounts made up to 31 March 1996 (6 pages)
2 April 1997Accounting reference date extended from 31/03 to 24/06 (1 page)
10 October 1996New director appointed (2 pages)
13 September 1996Return made up to 21/09/96; full list of members (6 pages)
13 September 1996Director resigned (1 page)
24 November 1995Full accounts made up to 31 March 1995 (6 pages)
12 September 1995Return made up to 21/09/95; no change of members (4 pages)
11 July 1977Incorporation (14 pages)