Company NameLandmark London Limited
Company StatusDissolved
Company Number02044820
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 8 months ago)
Dissolution Date25 August 1998 (25 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
StatusClosed
Appointed19 May 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address48 Cumberland Terrace
Regents Park
London
NW1 4HP
Secretary NameMaximilian Duncan Harvey Whitehand
NationalityBritish
StatusClosed
Appointed23 May 1998(11 years, 9 months after company formation)
Appointment Duration3 months (closed 25 August 1998)
RoleCompany Director
Correspondence AddressWillow Cottages 23 Talbot Road
Rickmansworth
Hertfordshire
WD3 1HD
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
Director NameNicholas Sydney Dutton Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 1997)
RoleChartered Surveyor
Correspondence Address41 Kent House
Devonshire Street Chiswick
London
W4 2JS
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 NameRobin John Gout
NationalityBritish
StatusResigned
Appointed22 September 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address1 Village Court Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 7PS
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

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
7 November 1997Director resigned (1 page)
14 October 1997Voluntary strike-off action has been suspended (1 page)
19 September 1997Application for striking-off (1 page)
20 June 1997Return made up to 19/05/97; full list of members (6 pages)
27 June 1996Return made up to 19/05/96; full list of members (7 pages)
30 May 1996Director's particulars changed (1 page)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 19/05/95; full list of members (14 pages)