Company NameLandstrom's Black Hills Gold Creations Limited
Company StatusDissolved
Company Number02935254
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameLevergrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Harendra Manibhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameMrs Urvashi Harendra Patel
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48
Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address442 Durnsford Road
London
SW19 8DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

51 at £1Harendrakumar Manibhai Patel
51.00%
Ordinary
24 at £1M.h. Patel
24.00%
Ordinary
24 at £1V.h. Patel
24.00%
Ordinary
1 at £1Urvashi Harendra Patel
1.00%
Ordinary

Financials

Year2014
Net Worth-£97,368
Cash£1,723
Current Liabilities£273,429

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
28 June 2007Return made up to 02/06/07; full list of members (3 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
28 July 2005Return made up to 02/06/05; full list of members (3 pages)
15 September 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
4 June 2003Return made up to 02/06/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
26 July 2002Return made up to 02/06/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
15 June 2001Return made up to 02/06/01; full list of members (7 pages)
14 August 2000Return made up to 02/06/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 48 portland place london win 4AJ (1 page)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
27 July 1999Return made up to 02/06/99; no change of members (4 pages)
18 December 1998Full accounts made up to 30 September 1997 (8 pages)
17 March 1998Accounts for a small company made up to 30 September 1996 (5 pages)
15 July 1997Return made up to 02/06/97; full list of members (6 pages)
1 October 1996Ad 12/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1996Return made up to 02/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)