Company NameLandmark Acquisitions Limited
Company StatusDissolved
Company Number03944755
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRita Thwaites
Date of BirthApril 1947 (Born 77 years ago)
NationalitySingarporean
StatusClosed
Appointed08 March 2000(1 day after company formation)
Appointment Duration3 years, 10 months (closed 13 January 2004)
RoleEstate Agent
Correspondence AddressFlat B Bleinheim Court
108 Lancaster Gate
London
W2 3NW
Secretary NameNatasha Thwaites
NationalitySingaporean
StatusClosed
Appointed08 March 2000(1 day after company formation)
Appointment Duration3 years, 10 months (closed 13 January 2004)
RoleManagement Co-Ordinator
Correspondence AddressFlat 3 Blenheim Court
108 Lancaster Gate
London
W2 3NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Thackeray Street
Kensington
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,840
Current Liabilities£6,945

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
4 April 2003Return made up to 07/03/02; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Return made up to 07/03/01; full list of members (6 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
7 March 2000Incorporation (12 pages)