Company NameLandseer Design Limited
DirectorsBernard Waldman and Gabrielle Erica Waldman
Company StatusDissolved
Company Number01903762
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard Waldman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 St Petersburgh Mews
London
W2 4JT
Director NameMrs Gabrielle Erica Waldman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 St Petersburgh Mews
London
W2 4JT
Secretary NameMr Bernard Waldman
NationalityBritish
StatusCurrent
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 St Petersburgh Mews
London
W2 4JT

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£165,201
Cash£47,840
Current Liabilities£367,648

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
1 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2002Statement of affairs (13 pages)
1 May 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Registered office changed on 12/04/02 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
15 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
13 August 2001Return made up to 06/06/01; full list of members (5 pages)
29 September 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Return made up to 06/06/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
30 July 1999Return made up to 06/06/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 July 1998Return made up to 06/06/98; full list of members (5 pages)
29 January 1998Return made up to 06/06/97; full list of members (5 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1997Auditor's resignation (1 page)
12 June 1996Accounting reference date shortened from 31/08 to 30/04 (1 page)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
7 June 1995Return made up to 06/06/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)