Company NameRg Business Centres Limited
Company StatusDissolved
Company Number03890148
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesBashelfco 2642 Limited and Landmark Business Centres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Todd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(2 weeks after company formation)
Appointment Duration18 years (closed 02 January 2018)
RoleBusiness Manager Director
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameMr Richard Peter John Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(2 years after company formation)
Appointment Duration16 years (closed 02 January 2018)
RoleSolicitor-Director
Country of ResidenceUnited Kingdom
Correspondence Address134 The Grove
Ealing
London
W5 3SH
Secretary NameMr Richard Peter John Gill
NationalityBritish
StatusClosed
Appointed10 December 2001(2 years after company formation)
Appointment Duration16 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 The Grove
Ealing
London
W5 3SH
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Secretary NameDavid Todd
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2000)
RoleBusiness Manager
Correspondence AddressFlat M
66 St John Street
London
EC1M 4DT
Secretary NameCarolyn Newmark
NationalityBritish
StatusResigned
Appointed06 September 2000(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressElm Cottage
Loxwood
West Sussex
RH14 0QL
Director NameBa Corpdirect Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG
Secretary NameBa Corpsec Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG

Contact

Websitewww.landmarkplc.com/
Telephone020 79777700
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Mr David Todd
60.00%
Ordinary
40 at £1Mr Richard Peter John Gill
40.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
9 February 2017Secretary's details changed for Mr Richard Peter John Gill on 31 January 2017 (1 page)
9 February 2017Director's details changed for Mr Richard Peter John Gill on 31 January 2017 (2 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
15 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
11 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
11 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
8 April 2016Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
16 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
22 April 2015Registered office address changed from , 246-248 Great Portland Street, London, W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
20 May 2011Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
19 May 2011Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 August 2009Director's change of particulars / david todd / 01/04/2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 August 2009Director and secretary's change of particulars / richard gill / 01/04/2009 (1 page)
19 August 2009Director's change of particulars / david todd / 01/04/2009 (1 page)
19 August 2009Return made up to 22/07/09; full list of members (5 pages)
29 August 2008Return made up to 22/07/08; full list of members (5 pages)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 August 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 August 2006Return made up to 22/07/06; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 February 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 December 2004Return made up to 07/12/04; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 December 2003Return made up to 07/12/03; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 December 2002Return made up to 07/12/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
10 January 2002Ad 10/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2002New secretary appointed;new director appointed (3 pages)
10 January 2002Secretary resigned (1 page)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2001Return made up to 07/12/00; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 November 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: bevan ashford, curzon house, southernhay west, exeter, devon EX4 3LY (1 page)
16 October 2000New secretary appointed (2 pages)
6 October 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
8 September 2000Secretary resigned (1 page)
13 January 2000New secretary appointed;new director appointed (3 pages)
13 January 2000Director resigned (1 page)
15 December 1999Company name changed bashelfco 2642 LIMITED\certificate issued on 16/12/99 (2 pages)
7 December 1999Incorporation (19 pages)