Company NameLandmark (G.B.) Limited
Company StatusDissolved
Company Number02887796
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NamePLSL 242 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFranco Vignoli
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed18 April 1994(3 months after company formation)
Appointment Duration6 years, 5 months (closed 26 September 2000)
RoleSales Manager
Correspondence Address1209 12 Grove Avenue
Park Ridge Level 068
Illinois
United States
Secretary NameAnne-Mary Mackie
NationalityBritish
StatusClosed
Appointed18 April 1994(3 months after company formation)
Appointment Duration6 years, 5 months (closed 26 September 2000)
RoleSecretary
Correspondence Address1209 12 Grove Avenue4
Park Ridge
Illinois Level 008
United States
Director NameStefano Vignoli
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed07 February 1995(1 year after company formation)
Appointment Duration5 years, 7 months (closed 26 September 2000)
RoleMarketing Director
Correspondence Address24 Misa
Bologna
4d139
Secretary NameMr Charles Stewart Ranson
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Location

Registered AddressApex House
Grand Arcade
North Finchley
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
27 April 2000Application for striking-off (1 page)
21 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 January 1999 (2 pages)
25 January 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (2 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (2 pages)
26 February 1997Return made up to 14/01/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (1 page)
23 January 1996Return made up to 14/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
11 December 1995Accounts for a dormant company made up to 31 January 1995 (1 page)