Company NameLandford Enterprises Limited
Company StatusDissolved
Company Number03730302
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Dissolution Date6 September 2005 (18 years, 6 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 NameAndrzej Piotr Kowalczyk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed11 May 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 06 September 2005)
RoleConsultant
Correspondence AddressMakuszynskiego 3
Namyslow
46-100
Poland
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 November 2004(5 years, 8 months after company formation)
Appointment Duration10 months (closed 06 September 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameJacek Eugeniusz Giedrojc
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed18 March 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2001)
RoleInvestment Manager
Correspondence AddressU1 Jasna 22
3rd Floor
Warsaw
00-497
Foreign
Director NameWitold Grzesiak
Date of BirthMay 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed18 March 1999(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 15 April 2001)
RoleInvestment Manager
Correspondence AddressUl Zielona 17/26
Piaseczno
Poland
05500
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (BVI) (Corporation)
StatusResigned
Appointed18 March 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2001)
Correspondence AddressPO Box 362
Road Town
Tortola
British Virgin Islands
Foreign
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2004)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£44,188
Cash£2,430
Current Liabilities£547,728

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2004Registered office changed on 26/11/04 from: mellier house 26A albemarle street london W1S 4HY (1 page)
26 November 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
29 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 August 2003Full accounts made up to 31 March 2002 (10 pages)
27 April 2003Full accounts made up to 31 March 2001 (10 pages)
21 March 2003Return made up to 10/03/03; full list of members (5 pages)
12 April 2002Return made up to 10/03/02; full list of members (5 pages)
12 April 2002Registered office changed on 12/04/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
15 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
18 September 2001Full accounts made up to 31 March 2000 (9 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
23 May 2001Return made up to 10/03/01; full list of members (5 pages)
16 May 2001Registered office changed on 16/05/01 from: suite 21998 72 new bond street london W1Y 9DD (1 page)
16 May 2001Director resigned (1 page)
24 March 2000Return made up to 10/03/00; full list of members (6 pages)
27 April 1999New secretary appointed (2 pages)
13 April 1999Ad 08/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)