Company NameLandmark Financial Management Limited
Company StatusDissolved
Company Number03013965
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew William Fell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence AddressCoppy House Farm
Clapham
Lancaster
LA2 8HE
Secretary NameGregory James McGavin Jameson
NationalityBritish
StatusClosed
Appointed22 November 2000(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address21 Marlborough Yard
London
N19 4ND
Director NameMichael Fell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleFarmer
Correspondence AddressCoppy House Farm
Clapham
Lancaster
LA2 8HE
Secretary NameMr Andrew William Fell
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence AddressCoppy House Farm
Clapham
Lancaster
LA2 8HE
Director NameMr James Grierson Dickens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2000)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Meeting House
Dares Lane
Ewshot
Farnham
GU10 5BS
Secretary NameMichael Fell
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressCoppy House Farm
Clapham
Lancaster
LA2 8HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Mount Mews
High Street
Hampton On Thames
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
18 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2007Return made up to 25/01/07; full list of members (6 pages)
25 January 2006Return made up to 25/01/06; full list of members (6 pages)
25 January 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
25 January 2006Resolutions
  • RES13 ‐ Acc ref date extended 01/11/05
(1 page)
13 September 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(6 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 April 2004Return made up to 25/01/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 July 2001 (6 pages)
17 January 2003Return made up to 25/01/03; full list of members (6 pages)
1 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Return made up to 25/01/01; full list of members (5 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director resigned (1 page)
11 April 2000Full accounts made up to 31 July 1999 (13 pages)
11 April 2000Full accounts made up to 31 July 1998 (12 pages)
1 March 2000Return made up to 25/01/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 July 1997 (6 pages)
12 October 1999Registered office changed on 12/10/99 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page)
7 April 1999Director's particulars changed (2 pages)
23 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1997Accounting reference date extended from 31/10/96 to 31/07/97 (1 page)
29 January 1997Return made up to 25/01/97; full list of members (6 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Accounting reference date shortened from 31/01 to 31/10 (1 page)
19 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
28 August 1996New director appointed (2 pages)
15 August 1996Ad 03/04/96--------- £ si 9998@1 (2 pages)
15 August 1996Particulars of contract relating to shares (5 pages)
4 August 1996Ad 03/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 July 1996Registered office changed on 31/07/96 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page)
21 July 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
21 July 1996£ nc 100/60000 03/04/96 (1 page)
25 January 1995Certificate of incorporation (1 page)