Company NameLandmark Security (UK) Limited
Company StatusDissolved
Company Number06331012
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Christopher Njoroge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE-Freight Building Coldharbour Lane
Rainham
Essex
RM13 9BJ
Director NameMrs Cecilia Muthoni Njoroge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Tyrrells Hall Close
Grays
Essex
RM17 6HB
Secretary NameChristopher Njoroge
NationalityBritish
StatusResigned
Appointed30 August 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2011)
RoleBusinessman
Correspondence Address6 Tyrrells Hall Close
Grays
Essex
RM17 6HB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressE-Freight Building
Coldharbour Lane
Rainham
Essex
RM13 9BJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Termination of appointment of Christopher Njoroge as a secretary (1 page)
28 February 2011Appointment of Mr Christopher Njoroge as a director (2 pages)
28 February 2011Termination of appointment of Cecilia Njoroge as a director (1 page)
28 February 2011Termination of appointment of Christopher Njoroge as a secretary (1 page)
28 February 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 February 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(4 pages)
28 February 2011Termination of appointment of Cecilia Njoroge as a director (1 page)
28 February 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(4 pages)
28 February 2011Appointment of Mr Christopher Njoroge as a director (2 pages)
10 February 2011Registered office address changed from 1-5 Excelsior House Balfour Road Ilford Essex IG1 4HP United Kingdom on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 1-5 Excelsior House Balfour Road Ilford Essex IG1 4HP United Kingdom on 10 February 2011 (2 pages)
1 October 2010Compulsory strike-off action has been suspended (1 page)
1 October 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 January 2009Registered office changed on 13/01/2009 from suite 2 graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
13 January 2009Registered office changed on 13/01/2009 from suite 2 graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
29 October 2008Return made up to 01/08/08; full list of members (3 pages)
29 October 2008Return made up to 01/08/08; full list of members (3 pages)
18 July 2008Secretary's change of particulars / christopher njproge / 17/07/2008 (1 page)
18 July 2008Secretary's Change of Particulars / christopher njproge / 17/07/2008 / Surname was: njproge, now: njoroge (1 page)
1 May 2008Registered office changed on 01/05/2008 from 34 eldon road reading RG1 4DL (1 page)
1 May 2008Registered office changed on 01/05/2008 from 34 eldon road reading RG1 4DL (1 page)
15 April 2008Director appointed cecilia muthoni njoroge logged form (2 pages)
15 April 2008Director Appointed Cecilia Muthoni Njoroge Logged Form (2 pages)
3 March 2008Secretary appointed christopher njproge (2 pages)
3 March 2008Secretary appointed christopher njproge (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
1 August 2007Incorporation (5 pages)
1 August 2007Incorporation (5 pages)