Company NameLandcrest International Limited
Company StatusDissolved
Company Number02709056
CategoryPrivate Limited Company
Incorporation Date23 April 1992(31 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)
Previous NameLandcrest UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBakhodir Djakhangirov
Date of BirthJune 1959 (Born 64 years ago)
NationalityUzbek
StatusClosed
Appointed22 January 2003(10 years, 9 months after company formation)
Appointment Duration3 years (closed 14 February 2006)
RoleIngineer
Correspondence AddressMakhtumkull 36
Tashkent
Uzbekistan
Director NameJahangir Usmanov
Date of BirthMay 1968 (Born 55 years ago)
NationalityUzbek
StatusClosed
Appointed22 January 2003(10 years, 9 months after company formation)
Appointment Duration3 years (closed 14 February 2006)
RoleInginer
Correspondence Address44 1 Arifouh Street
Taskent
Uzsbekistan
Director NameMr Darron James Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleDirector Proposed
Correspondence Address114 The Chase
Rayleigh
Essex
SS6 8QP
Director NameMrs Suzanne Isabel Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleDirector Proposed
Correspondence Address114 The Chase
Rayleigh
Essex
SS6 8QP
Director NameMr Roderick Michael Coult
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameOliver Richard Power
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressBarwick House
Barwick High Cross
Ware
Hertfordshire
SG11 1DA
Director NameMr Richard Patrick Power
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarwick House Barwick
High Cross
Ware
Hertfordshire
SG11 1DA
Secretary NameDavid Henderson
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address8 Patchett Court
High Street
Elsenham
CM22 6EP
Director NameAtans Barbunopulos
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed22 January 2003(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressGoldschmiedgasse 8-9
Vienna
1010
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTuson & Partners Ltd (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence AddressAlto House 29/30 Newbury Street
London
EC1A 7HZ

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£31,352
Cash£672

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
2 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
26 May 2004Return made up to 23/04/04; no change of members (7 pages)
3 April 2004Registered office changed on 03/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
23 March 2004Return made up to 23/04/03; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
6 March 2003Ad 11/02/03--------- us$ si 50000@1=50000 us$ ic 0/50000 (2 pages)
27 February 2003New director appointed (1 page)
25 February 2003Us$ nc 0/50000 11/02/03 (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
10 February 2003Company name changed landcrest uk LIMITED\certificate issued on 10/02/03 (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2001 (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
2 January 2003Return made up to 23/04/02; full list of members (7 pages)
31 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
23 February 2001Company name changed d a c associates LTD.\certificate issued on 23/02/01 (2 pages)
13 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 May 2000Return made up to 23/04/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 May 1999Return made up to 23/04/99; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 May 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
13 May 1996Return made up to 23/04/96; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 May 1995Return made up to 23/04/95; no change of members (4 pages)
23 April 1992Incorporation (14 pages)