Company NameLandco Eight Limited
Company StatusDissolved
Company Number06424172
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)
Previous NameMM&S (5311) Limited

Directors

Director NameMs Michelle Lappin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year (closed 11 March 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address16 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameMr Robert McFarlane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year (closed 11 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wellknowe Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AR
Scotland
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year (closed 11 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland
Secretary NameMrs Carol Thomson
NationalityBritish
StatusClosed
Appointed21 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year (closed 11 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Glenview
Dennyloanhead
Stirlingshire
FK4 1RJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 March 2008Ad 26/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 March 2008Statement of affairs (5 pages)
11 March 2008Statement of affairs (5 pages)
11 March 2008Ad 26/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
7 March 2008Director appointed robert mcfarlane (6 pages)
5 March 2008Director appointed eric taylor (3 pages)
5 March 2008Secretary appointed carol thomson (2 pages)
5 March 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
5 March 2008Nc inc already adjusted 21/02/08 (2 pages)
5 March 2008Appointment terminated director vindex LIMITED (1 page)
5 March 2008Appointment terminated director vindex services LIMITED (1 page)
5 March 2008Director appointed michelle lappin (8 pages)
4 March 2008Declaration of solvency (3 pages)
4 March 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 January 2008Company name changed mm&s (5311) LIMITED\certificate issued on 28/01/08 (2 pages)
12 November 2007Incorporation (13 pages)