Company NameLandsign Limited
Company StatusDissolved
Company Number02091266
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameReginald Stringer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressPipers Landing
Green Lane Albury
Guildford
GU5 9EP
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 07 September 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusClosed
Appointed16 March 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Anthony Cook
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1994)
RoleChartered Secretary
Correspondence AddressFlat 81 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BQ
Director NameWilliam George Nutley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address26 Beadon Road
Bromley
Kent
BR2 9AT
Secretary NameMr Anthony Cook
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFlat 81 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BQ
Secretary NameBrian Williams
NationalityBritish
StatusResigned
Appointed20 January 1994(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1994)
RoleCompany Director
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR

Location

Registered Address10 Grosvenor Gardens
London
SW1W 0DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts24 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
26 March 1999Application for striking-off (1 page)
26 January 1999Full accounts made up to 24 March 1998 (8 pages)
14 October 1998Return made up to 18/09/98; no change of members (6 pages)
25 January 1998Full accounts made up to 24 March 1997 (8 pages)
24 November 1997Return made up to 18/09/97; full list of members (7 pages)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Registered office changed on 18/07/97 from: 8-10 grosvenor gardens london SW1W odq (1 page)
12 November 1996Full accounts made up to 24 March 1996 (8 pages)
28 October 1996Return made up to 18/09/96; no change of members (5 pages)
9 January 1996Auditor's resignation (1 page)
30 November 1995Full accounts made up to 24 March 1995 (9 pages)