Company NameLandshape Limited
Company StatusDissolved
Company Number03722351
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date14 May 2002 (21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Pain
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleDesigner
Correspondence Address38 Roxborough Road
Harrow
Middlesex
HA1 1PA
Director NameItsik Ribak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIsraeli
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address97a Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
Secretary NameMichelle Ribak
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address97a Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address97a Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£742
Cash£100
Current Liabilities£1,653

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
3 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 April 2000Registered office changed on 03/04/00 from: 97A cowley hill borehamwood hertfordshire WD6 5NA (1 page)
16 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)