Company NameLandscapes By Design Limited
Company StatusDissolved
Company Number02707143
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Philip John Enticknap
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Studio
17 Church Road, Farnborough
Orpington
Kent
BR6 7DB
Director NameMr Christopher William Benson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address62 Braeburn Way
Kingshill
West Malling
Kent
ME19 4EA
Secretary NameMr Christopher William Benson
NationalityBritish
StatusClosed
Appointed29 March 2007(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address62 Braeburn Way
Kingshill
West Malling
Kent
ME19 4EA
Director NameMichael John McManus
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Secretary NameMichael John McManus
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at 1Philip John Enticknap
100.00%
Ordinary

Financials

Year2014
Net Worth£16,878
Cash£64,203
Current Liabilities£67,985

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
21 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
21 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
15 January 2010Statement of affairs with form 4.19 (6 pages)
15 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-08
(1 page)
15 January 2010Appointment of a voluntary liquidator (1 page)
15 January 2010Appointment of a voluntary liquidator (1 page)
15 January 2010Statement of affairs with form 4.19 (6 pages)
15 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007Secretary resigned;director resigned (1 page)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
7 June 2005Return made up to 15/04/05; full list of members (7 pages)
7 June 2005Return made up to 15/04/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 February 2005Registered office changed on 04/02/05 from: kings parade lower coombe street croydon surrey, CR0 1AA (1 page)
4 February 2005Registered office changed on 04/02/05 from: kings parade lower coombe street croydon surrey, CR0 1AA (1 page)
29 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 April 2004Return made up to 15/04/04; full list of members (5 pages)
27 April 2004Return made up to 15/04/04; full list of members (5 pages)
4 May 2003Return made up to 15/04/03; full list of members (5 pages)
4 May 2003Return made up to 15/04/03; full list of members (5 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 April 2002Return made up to 15/04/02; full list of members (5 pages)
26 April 2002Return made up to 15/04/02; full list of members (5 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 April 2001Return made up to 15/04/01; full list of members (5 pages)
27 April 2001Return made up to 15/04/01; full list of members (5 pages)
14 February 2001Full accounts made up to 30 September 2000 (10 pages)
14 February 2001Full accounts made up to 30 September 2000 (10 pages)
16 August 2000Full accounts made up to 30 September 1999 (12 pages)
16 August 2000Full accounts made up to 30 September 1999 (12 pages)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
9 May 1999Return made up to 15/04/99; full list of members (6 pages)
9 May 1999Return made up to 15/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 September 1998 (12 pages)
2 March 1999Full accounts made up to 30 September 1998 (12 pages)
8 May 1998Return made up to 15/04/98; full list of members (6 pages)
8 May 1998Return made up to 15/04/98; full list of members (6 pages)
4 March 1998Full accounts made up to 30 September 1997 (12 pages)
4 March 1998Full accounts made up to 30 September 1997 (12 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
22 May 1997Return made up to 15/04/97; full list of members (6 pages)
22 May 1997Return made up to 15/04/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 September 1996 (10 pages)
3 March 1997Full accounts made up to 30 September 1996 (10 pages)
21 April 1996Return made up to 15/04/96; full list of members (6 pages)
21 April 1996Return made up to 15/04/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (12 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (12 pages)
19 May 1995Return made up to 15/04/95; full list of members (6 pages)
19 May 1995Return made up to 15/04/95; full list of members (12 pages)
23 July 1992Ad 15/04/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 July 1992Ad 15/04/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)