Company NameThe Landmark Liverpool Ltd
DirectorFerial Sabbagh
Company StatusDissolved
Company Number03853952
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NameAlcatraz Corporation Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFerial Sabbagh
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleManager
Correspondence Address3 Grove Place
Acton
London
W3 6AS
Secretary NameGhalia Faki
NationalityBritish
StatusCurrent
Appointed28 November 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleManager
Correspondence Address3 Grove Place
Acton
London
W3 6AS
Secretary NameJoan Faki
NationalityBritish
StatusResigned
Appointed22 November 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 November 2001)
RoleCompany Director
Correspondence Address3 Grove Place
Acton
W3 6AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,834,633
Cash£14,972
Current Liabilities£273,188

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Statement of affairs (5 pages)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2006Registered office changed on 14/08/06 from: 40 great james street london WC1N 3HB (1 page)
11 August 2006Registered office changed on 11/08/06 from: 97 ar thur court charlotte despard avenue battersea london SW11 5JB (1 page)
28 June 2006Return made up to 06/10/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
14 July 2005Total exemption small company accounts made up to 31 October 2003 (1 page)
30 December 2004Return made up to 06/10/04; full list of members (7 pages)
4 June 2004Amended accounts made up to 31 October 2002 (1 page)
17 May 2004Total exemption small company accounts made up to 31 October 2002 (2 pages)
3 December 2003Registered office changed on 03/12/03 from: 3 grove place london W3 6AS (1 page)
29 September 2003Return made up to 06/10/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 October 2001 (1 page)
4 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
22 October 2002New secretary appointed (2 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2000 (1 page)
4 December 2001Return made up to 06/10/01; full list of members (7 pages)
15 March 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
30 December 1999Company name changed alcatraz corporation LTD\certificate issued on 04/01/00 (2 pages)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
6 October 1999Incorporation (12 pages)