Company NameLandon Contracts Limited
Company StatusDissolved
Company Number03916127
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGregory Alexander MacDonald
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2002)
RoleConsultant
Correspondence Address76 Rodney Court
Maida Vale
London
W9 1TJ
Secretary NameChristopher Andrew Lloyd
NationalityNew Zealander
StatusClosed
Appointed17 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2002)
RoleAccount Manager
Correspondence Address152 Castellain Mansions
Castellain Road
London
W9 1HB
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR

Location

Registered Address152 Castellain Mansions
Castellain Road
London
W9 1HB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
11 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
8 May 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 July 2000Registered office changed on 06/07/00 from: 76 rodney court maida vale london W9 1TJ (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 58 paddington street london W1M 3RR (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
28 January 2000Incorporation (11 pages)