Company NameLandmark Property Services Limited
DirectorsMark Ellie Markovitz and Nicholas Sydney Dutton Hill
Company StatusDissolved
Company Number02044785
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Ellie Markovitz
Date of BirthFebruary 1930 (Born 94 years ago)
NationalitySouth African
StatusCurrent
Appointed19 May 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address48 Cumberland Terrace
Regents Park
London
NW1 4HP
Director NameNicholas Sydney Dutton Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(6 years, 9 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Surveyor
Correspondence Address41 Kent House
Devonshire Street Chiswick
London
W4 2JS
Secretary NameRobin John Gout
NationalityBritish
StatusCurrent
Appointed22 September 1995(9 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address1 Village Court Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 7PS
Director NameMichael Anthony Hirsch
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed19 May 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleProperty Developer
Correspondence Address16 Holly Bush Vale
London
NW3 6TX
Secretary NameKaren Hirsch
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleCompany Director
Correspondence Address16 Holly Bush Vale
London
NW3 6TX
Secretary NameChristine Valerie Nelson
NationalityBritish
StatusResigned
Appointed28 June 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address42 Mixes Hill Road
Stopsley
Luton
LU2 7TX
Secretary NameBexhill Registrars Ltd (Corporation)
StatusResigned
Appointed19 May 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1994)
Correspondence Address7 Nunthorpe Close
Hatfield
Doncaster
South Yorkshire
DN7 6JF

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£120,861
Current Liabilities£725,554

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 December 2003Dissolved (1 page)
16 September 2003Return of final meeting in a creditors' voluntary winding up (9 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (4 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
16 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1996Statement of affairs (5 pages)
30 May 1996Director's particulars changed (1 page)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1993Return made up to 19/05/93; full list of members (7 pages)
17 February 1993Appointment of receiver/manager (1 page)
30 September 1992Accounts for a small company made up to 30 November 1991 (6 pages)
26 August 1992Secretary resigned;new secretary appointed (2 pages)
31 May 1992Return made up to 19/05/92; full list of members (7 pages)