Company NameLandscale Limited
Company StatusDissolved
Company Number04060817
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James Bishop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Styles Way
Beckenham
Kent
BR3 3AJ
Secretary NameLeona Alison Bishop
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (1 page)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 September 2007Registered office changed on 12/09/07 from: 117 charterhouse street london EC1M 6PN (1 page)
12 September 2007Return made up to 29/08/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 September 2006Return made up to 29/08/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 September 2005Return made up to 29/08/05; full list of members (2 pages)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street, london EC1M 6PN (1 page)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 September 2004Return made up to 29/08/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 September 2003Return made up to 29/08/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 September 2001Return made up to 29/08/01; full list of members (6 pages)
27 September 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
14 September 2000Ad 29/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)