Company NameLandor Ventures Limited
Company StatusDissolved
Company Number03227001
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameEagletape Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Rodney Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(3 days after company formation)
Appointment Duration15 years, 8 months (closed 10 April 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(3 days after company formation)
Appointment Duration15 years, 8 months (closed 10 April 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Secretary NameMrs Jacqueline Ruth Williams
NationalityBritish
StatusResigned
Appointed22 July 1996(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladderstile Ride
Kingston
Surrey
KT2 7LP
Secretary NameMr Rodney Fletcher
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grosvenor Drive
Whitley Bay
Tyne & Wear
NE26 2JR
Secretary NameMiss Anna McMahon
NationalityBritish
StatusResigned
Appointed01 August 2004(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2010)
RoleSecretary
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameKennington Publishing Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2004)
Correspondence AddressQuadrant House 250 Kennington Lane
London
SE11 5RD

Location

Registered Address359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1,000
(3 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1,000
(3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Rodney Fletcher on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Rodney Fletcher on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
26 January 2009Secretary's Change of Particulars / anna mcmahon / 07/12/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from c/o landor holdings quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Registered office changed on 26/01/2009 from c/o landor holdings quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
21 August 2008Director's change of particulars / peter stonham / 01/04/2008 (1 page)
21 August 2008Return made up to 19/07/08; full list of members (4 pages)
21 August 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
21 August 2008Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: uk; Occupation was: administrator, now: company secretary (2 pages)
21 August 2008Return made up to 19/07/08; full list of members (4 pages)
21 August 2008Director's Change of Particulars / peter stonham / 01/04/2008 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Area was: , now: st leonards on sea; Post Town was: london, now: hastings; Post Code was: SW9 8AD, now: TN38 0BX; Country was: , now: uk (1 page)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 November 2003Full accounts made up to 31 March 2002 (9 pages)
3 November 2003Full accounts made up to 31 March 2002 (9 pages)
29 August 2003Return made up to 19/07/03; full list of members (7 pages)
29 August 2003Return made up to 19/07/03; full list of members (7 pages)
2 September 2002Return made up to 19/07/02; full list of members (7 pages)
2 September 2002Return made up to 19/07/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 October 2001Return made up to 19/07/01; full list of members (6 pages)
9 October 2001Return made up to 19/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 19/07/00; full list of members (6 pages)
20 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
20 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 March 2000Accounts made up to 31 May 1999 (5 pages)
2 September 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1999Return made up to 19/07/99; no change of members (6 pages)
25 August 1999Accounts made up to 31 May 1998 (2 pages)
25 August 1999Accounts made up to 31 May 1997 (2 pages)
25 August 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
25 August 1999Accounts for a dormant company made up to 31 May 1997 (2 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
1 September 1998Return made up to 19/07/98; full list of members (7 pages)
1 September 1998Return made up to 19/07/98; full list of members (7 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 August 1997Return made up to 19/07/97; full list of members (8 pages)
3 August 1997Return made up to 19/07/97; full list of members (8 pages)
12 August 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
12 August 1996Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 August 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
12 August 1996Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Secretary resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Secretary resigned (2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1996Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
31 July 1996Company name changed eagletape LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed eagletape LIMITED\certificate issued on 01/08/96 (2 pages)
19 July 1996Incorporation (20 pages)