Company NameLandmark (Care) Limited
Company StatusDissolved
Company Number02896482
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Troy Spencer Mayer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(2 years after company formation)
Appointment Duration2 years, 6 months (closed 25 August 1998)
RoleProperty Development/Managemen
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
The Maples
Silsoe
Bedfordshire
MK45 4DL
Director NameMark Ellie Markovitz
Date of BirthFebruary 1930 (Born 94 years ago)
NationalitySouth African
StatusClosed
Appointed20 October 1997(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 25 August 1998)
RoleCompany Director
Correspondence Address48 Cumberland Terrace
Regents Park
London
NW1 4HP
Secretary NameMaximilian Duncan Harvey Whitehand
NationalityBritish
StatusClosed
Appointed03 June 1998(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 25 August 1998)
RoleCompany Director
Correspondence AddressWillow Cottages 23 Talbot Road
Rickmansworth
Hertfordshire
WD3 1HD
Director NameNicholas Sydney Dutton Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1997)
RoleChartered Surveyor
Correspondence Address41 Kent House
Devonshire Street Chiswick
London
W4 2JS
Secretary NameRuth Bell
NationalityBritish
StatusResigned
Appointed22 February 1994(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 February 1995)
RoleCompany Director
Correspondence Address17a Welbeck Way
London
W1M 7PD
Director NameTerence Stanley Mayer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(12 months after company formation)
Appointment Duration1 year (resigned 19 February 1996)
RoleProperty Developer
Correspondence AddressThe Maples
Silsoe
Bedfordshire
MK45 4DL
Secretary NameTerence Stanley Mayer
NationalityBritish
StatusResigned
Appointed06 February 1995(12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 June 1995)
RoleProperty Developer
Correspondence AddressThe Maples
Silsoe
Bedfordshire
MK45 4DL
Secretary NameChristine Valerie Nelson
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address42 Mixes Hill Road
Stopsley
Luton
LU2 7TX
Secretary NameRobin John Gout
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address1 Village Court Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 7PS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLevy Gee
66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
31 March 1998Director's particulars changed (1 page)
26 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 November 1997New director appointed (4 pages)
7 November 1997Director resigned (1 page)
28 October 1997Voluntary strike-off action has been suspended (1 page)
22 September 1997Application for striking-off (1 page)
3 April 1997Return made up to 09/02/97; full list of members (6 pages)
11 August 1996Full accounts made up to 31 December 1995 (11 pages)
30 May 1996Director's particulars changed (1 page)
12 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Return made up to 09/02/96; no change of members (4 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Return made up to 09/02/95; full list of members (6 pages)
27 March 1995Amending form 882 (2 pages)