Company NameLandholm Investments Limited
Company StatusDissolved
Company Number03932041
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 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 NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 04 April 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Voluntary strike-off action has been suspended (1 page)
23 October 2002Application for striking-off (1 page)
20 March 2002Return made up to 23/02/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
7 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
5 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Nc inc already adjusted 03/04/00 (1 page)
28 June 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 February 2000Incorporation (14 pages)