Company NameLandmark Gas Ltd.
Company StatusDissolved
Company Number03894433
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameMar I Terra Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKevin Morgan
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 20 December 2016)
RoleConsultant
Correspondence Address26 Harrop Street
Manchester
M18 8RW
Director NameMr Rafael Latorre
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mahoney House
Heald Street
London
SE14 6TX
Secretary NameLee Nicholas Hulbert
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleSecretary
Correspondence Address32 Saint Anns Road
Barnes
London
SW13 9LJ
Director NameMr David John Radford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2008)
RoleConsultant
Correspondence Address29 D'Arblay Street
London
W1F 8EP
Director NameMr Michael Bryan Swales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(8 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 November 2009)
RoleNominee
Country of ResidenceEngland
Correspondence Address26 Buckridge Building
London
EC1N 7UP
Director NameMs Tashia Melissa Joseph
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(11 years, 2 months after company formation)
Appointment Duration11 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed03 July 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2010)
Correspondence Address5 Elm Cottages
Upper Dicker
Hailsham
East Sussex
BN27 3QD

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2006
Net Worth£95,460
Cash£10,566
Current Liabilities£69,317

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Notice of final account prior to dissolution (1 page)
20 September 2016Insolvency:liquidators final progress report to 08/09/2016 (11 pages)
18 January 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/11/2015 (15 pages)
30 September 2015Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
26 January 2015INSOLVENCY:progress report (17 pages)
14 January 2014Insolvency:progress report end: 14/11/2013 (11 pages)
3 February 2012Termination of appointment of Norman Scaggs as a director (2 pages)
5 January 2012Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 5 January 2012 (2 pages)
4 January 2012Appointment of a liquidator (1 page)
1 September 2011Order of court to wind up (2 pages)
22 February 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
22 February 2011Termination of appointment of Tashia Joseph as a director (2 pages)
22 February 2011Registered office address changed from 78 York Street London W1H 1DP on 22 February 2011 (2 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Registered office address changed from London Virtual Law Centre 78 York Street London W1H 1DP on 20 January 2011 (2 pages)
3 December 2010Compulsory strike-off action has been suspended (1 page)
27 September 2010Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages)
21 May 2010Compulsory strike-off action has been suspended (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Appointment of Ms Tashia Melissa Joseph as a director (2 pages)
13 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1,000
(4 pages)
12 January 2010Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (2 pages)
26 November 2009Termination of appointment of Michael Swales as a director (1 page)
10 August 2009Company name changed mar I terra restaurants LIMITED\certificate issued on 11/08/09 (2 pages)
6 August 2009Return made up to 10/11/08; full list of members (3 pages)
9 July 2009Secretary appointed fe corporate services LTD (2 pages)
9 April 2009Director appointed michael swales (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 29 d'arblay street london W1F 8EP (1 page)
13 March 2009Appointment terminated director david radford (1 page)
6 October 2008Director's change of particulars / david radford / 29/09/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from 14 gambia street london SE1 0XH (1 page)
29 September 2008Appointment terminated secretary lee hulbert (1 page)
29 September 2008Director appointed david john radford (1 page)
29 September 2008Appointment terminated director rafael latorre (1 page)
29 September 2008Secretary appointed kevin morgan (1 page)
21 May 2008Return made up to 10/11/07; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 10/11/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 10/11/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 15/12/03; full list of members (6 pages)
11 April 2003Return made up to 15/12/02; full list of members (5 pages)
3 April 2003Director's particulars changed (1 page)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Director's particulars changed (2 pages)
16 June 2002Return made up to 15/12/01; full list of members (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
17 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page)
22 December 1999New secretary appointed (2 pages)
15 December 1999Incorporation (18 pages)