Company NameLandvilla Limited
Company StatusDissolved
Company Number02329502
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameFrederick Jon Robertson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(3 years after company formation)
Appointment Duration5 years, 7 months (closed 12 August 1997)
RoleAccountant
Correspondence AddressBargate House Westbrook Hill
Elstead
Godalming
Surrey
GU8 6LQ
Secretary NameMr Roger William George Morse
NationalityBritish
StatusClosed
Appointed19 December 1991(3 years after company formation)
Appointment Duration5 years, 7 months (closed 12 August 1997)
RoleCompany Director
Correspondence AddressBraemar
The Green Hatfield Peveral
Chelmsford
Essex
CM3 2JQ
Secretary NameAndrea Robertson
NationalityBritish
StatusClosed
Appointed19 December 1991(3 years after company formation)
Appointment Duration5 years, 7 months (closed 12 August 1997)
RoleCompany Director
Correspondence AddressBargate House Westbrook Hill
Elstead
Godalming
Surrey
GU8 6LQ
Secretary NameMr Domenic Sidoli
NationalityBritish
StatusClosed
Appointed19 December 1991(3 years after company formation)
Appointment Duration5 years, 7 months (closed 12 August 1997)
RoleCompany Director
Correspondence Address14 Eyhurst Avenue
Elm Park
Hornchurch
Essex
RM12 4RA

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1996Receiver's abstract of receipts and payments (2 pages)
13 June 1995Receiver's abstract of receipts and payments (2 pages)