Company NameL.A. Building Landscapes Limited
Company StatusDissolved
Company Number03340443
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameIntervision Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAntony Hodges
NationalityBritish
StatusClosed
Appointed01 April 1997(5 days after company formation)
Appointment Duration8 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address15 Salts Avenue
Loose
Maidstone
Kent
ME15 0AZ
Director NameAntony Hodges
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 03 January 2006)
RolePaly Ground Installation
Correspondence Address15 Salts Avenue
Loose
Maidstone
Kent
ME15 0AZ
Director NameLee Hodges
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 days after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2004)
RolePlay Ground Installation
Correspondence Address72 Chalk Road
Gravesend
Kent
DA12 4UZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe Foundry
Cray Road
Crockenhill Swanley
Kent
BR8 8LP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley

Financials

Year2014
Net Worth£3,829
Cash£23,458
Current Liabilities£28,021

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004Application for striking-off (1 page)
5 July 2004Director resigned (1 page)
22 March 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
13 February 2001Registered office changed on 13/02/01 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
12 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000New director appointed (2 pages)
19 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 April 1999Return made up to 26/03/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1998Return made up to 26/03/98; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Ad 01/04/97--------- £ si 148@1=148 £ ic 2/150 (2 pages)
15 April 1997Company name changed intervision LIMITED\certificate issued on 16/04/97 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Conve 08/04/97 (1 page)
14 April 1997Registered office changed on 14/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Nc inc already adjusted 08/04/97 (1 page)
14 April 1997Memorandum and Articles of Association (10 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1997Incorporation (16 pages)