Company NameLandminster International Limited
Company StatusDissolved
Company Number04229338
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Saville Thurston
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleProperty Developer
Correspondence Address22 Maresfield Gardens
Hampstead
London
NW3 5SX
Secretary NameBruce Charles Penrose Kennedy
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodsford Square
London
W14 8DP
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Ditton Walk
Cambridge
Cambridgeshire
CB5 8QE
Director NameRenee Tomova Thurston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2005)
RoleTeacher
Correspondence Address22 Maresfield Gardens
London
NW3 5SX

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2008Liquidators statement of receipts and payments to 11 June 2008 (5 pages)
29 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Statement of affairs (8 pages)
19 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Registered office changed on 05/12/05 from: 61 chandos place london WC2N 4HG (1 page)
27 September 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
12 July 2005Director resigned (1 page)
24 June 2005Return made up to 06/06/05; full list of members (5 pages)
12 July 2004Return made up to 06/06/04; full list of members (5 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
10 December 2003Director's particulars changed (1 page)
21 October 2003New director appointed (2 pages)
30 June 2003Return made up to 06/06/03; full list of members (5 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
12 April 2002Registered office changed on 12/04/02 from: cavendish & co 18 queen anne street london W1M 0HB (1 page)
20 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
6 June 2001Incorporation (16 pages)