Company NameLandmark Property Investments Limited
DirectorAdam Anton Markovitz
Company StatusDissolved
Company Number02125922
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)

Business Activity

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

Directors

Director NameAdam Anton Markovitz
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed13 April 1992(4 years, 11 months after company formation)
Appointment Duration32 years
RoleAccountant
Correspondence Address4 Galliot Road
Glenhazel
Johannesburg 2192
South Africa
Secretary NameMaureen Patricia Boyle
NationalityBritish
StatusCurrent
Appointed13 April 1992(4 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address12th Floor Hallmark Towers
54 Siemert Street
New Doornfontein 2094
South Africa
Director NameDennis George Gottschalk
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleEstate Agent
Correspondence Address13 Victoria Avenue
Sandringham
Johannesburg 2192
Foreign

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-£277,218
Cash£2,357
Current Liabilities£4,205

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2004Dissolved (1 page)
8 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (4 pages)
21 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)
7 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
23 December 1996Statement of affairs (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1994 (7 pages)
30 June 1996Return made up to 13/04/96; full list of members (6 pages)
9 November 1995Return made up to 13/04/95; full list of members (12 pages)
26 May 1994Return made up to 13/04/94; full list of members (6 pages)