Company NameLandmark Estate Services Limited
Company StatusDissolved
Company Number05954794
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Mohammad Abdul Hadi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Trinity Road Tooting
London
SW17 7RE
Director NameShowkat Zakaria
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address232 Earsfield Road
Earsfield
London
SW18 3DX
Secretary NameMohammad Abdul Hadi
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address37
Queenmarry Avenue
Morden
Surrey
SM4 4JS
Director NameMr Mohammad Abdul Hadi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Mary Avenue
Morden
Surrey
SM4 4JS
Director NameMrs Showkat Zakaria
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Wilcox Road
Sutton
Surrey
SM1 1RR

Contact

Websitewww.landmark-estates.com

Location

Registered Address38 Trinity Road Tooting
London
SW17 7RE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1Showkat Zakaria
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,383
Cash£2,397
Current Liabilities£650

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
7 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
14 May 2012Appointment of Mr Mohammad Abdul Hadi as a director (2 pages)
11 May 2012Termination of appointment of Showkat Zakaria as a director (1 page)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mrs Showkat Zakaria on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Showkat Zakaria on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 August 2009Director appointed mrs showkat zakaria (1 page)
7 August 2009Appointment terminated director mohammad hadi (1 page)
15 April 2009Registered office changed on 15/04/2009 from 89 london road morden surrey SM4 5HP united kingdom (1 page)
21 October 2008Return made up to 03/10/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 June 2008Appointment terminated secretary mohammad hadi (1 page)
18 June 2008Registered office changed on 18/06/2008 from 232, earsfield road earsfield london SW18 3DX (1 page)
18 June 2008Appointment terminated director showkat zakaria (1 page)
18 June 2008Director appointed mr. Mohammad abdul hadi (1 page)
9 April 2008Return made up to 03/10/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
3 October 2006Incorporation (16 pages)