Company NameThe Ebbsfleet Landmark Project Limited
Company StatusDissolved
Company Number06476402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Mary Geraldine Walsh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 19 April 2016)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address46 Eland Road
London
SW11 5JY
Director NameThomas William Johnstone Venner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(7 years after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2016)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 19 April 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Stephen Robert Jordan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crown Street
Redbourn
St Albans
Hertfordshire
AL3 7PF
Secretary NameMr Christopher Hugh Hamill
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Director NameAdam Grant Cameron Cunnington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 2008)
RoleChartered Architect
Correspondence AddressN/A
24 Chipstead Park
Sevenoaks
Kent
TN13 2SN
Director NameMr Mark Davy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Manor Lane
London
SE12 8LR
Director NameRaymond Leonard Rice Pyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Willows
The Green
Beyton
Suffolk
IP30 9AJ
Director NameMr Jonathan Christopher Teeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2010)
RoleDirector Of P R
Country of ResidenceUnited Kingdom
Correspondence Address21a Harley Place
London
W1G 8LZ
Director NameMr Ian Alan Nunn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 05 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMill House North Field
Kingsclere Road
Overton
Hampshire
RG25 3JY
Director NameMr Stephen Augustine McGuckin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensbourne Road
East Twickenham
Middlesex
TW1 2DH
Director NameSimon Montague
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 2009)
RoleDirector Of Corporate Communications
Correspondence Address35 Queen Annes Grove
London
W4 1HW
Director NameMr Peter Henry Frackiewicz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 January 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Hugh Hamill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor
183 Eversholt Street
London
NW1 1AY
Director NameMr David Joy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2012)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1AY
Secretary NameSir Christopher Donald Kaberry
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1AY

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit-£4,000
Net Worth£34,000
Cash£34,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
27 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
27 January 2015Appointment of Thomas William Johnstone Venner as a director on 16 January 2015 (2 pages)
27 January 2015Appointment of Thomas William Johnstone Venner as a director on 16 January 2015 (2 pages)
27 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
19 January 2015Termination of appointment of Peter Henry Frackiewicz as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Peter Henry Frackiewicz as a director on 16 January 2015 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (8 pages)
23 September 2014Full accounts made up to 31 December 2013 (8 pages)
23 January 2014Annual return made up to 1 January 2014 no member list (4 pages)
23 January 2014Annual return made up to 1 January 2014 no member list (4 pages)
23 January 2014Annual return made up to 1 January 2014 no member list (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (8 pages)
2 October 2013Full accounts made up to 31 December 2012 (8 pages)
4 February 2013Annual return made up to 4 January 2013 no member list (4 pages)
4 February 2013Annual return made up to 4 January 2013 no member list (4 pages)
4 February 2013Annual return made up to 4 January 2013 no member list (4 pages)
1 February 2013Director's details changed for Mr Peter Henry Frackiewicz on 31 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Peter Henry Frackiewicz on 31 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Peter Henry Frackiewicz on 31 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Peter Henry Frackiewicz on 31 December 2012 (2 pages)
21 January 2013Termination of appointment of Christopher Kaberry as a secretary (1 page)
21 January 2013Termination of appointment of Christopher Kaberry as a secretary (1 page)
21 January 2013Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 21 January 2013 (1 page)
18 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
18 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 September 2012Termination of appointment of Mark Davy as a director (2 pages)
27 September 2012Termination of appointment of Mark Davy as a director (2 pages)
22 August 2012Termination of appointment of David Joy as a director (2 pages)
22 August 2012Termination of appointment of David Joy as a director (2 pages)
14 August 2012Termination of appointment of Mark Davy as a director (2 pages)
14 August 2012Termination of appointment of Mark Davy as a director (2 pages)
11 April 2012Full accounts made up to 31 December 2011 (8 pages)
11 April 2012Full accounts made up to 31 December 2011 (8 pages)
14 February 2012Annual return made up to 17 January 2012 no member list (6 pages)
14 February 2012Annual return made up to 17 January 2012 no member list (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
14 April 2011Appointment of Mr David Joy as a director (3 pages)
14 April 2011Appointment of Mr David Joy as a director (3 pages)
8 April 2011Termination of appointment of Christopher Hamill as a director (2 pages)
8 April 2011Termination of appointment of Christopher Hamill as a secretary (2 pages)
8 April 2011Termination of appointment of Christopher Hamill as a secretary (2 pages)
8 April 2011Termination of appointment of Christopher Hamill as a director (2 pages)
8 April 2011Appointment of Sir Christopher Donald Kaberry as a secretary (3 pages)
8 April 2011Appointment of Sir Christopher Donald Kaberry as a secretary (3 pages)
19 January 2011Annual return made up to 17 January 2011 no member list (6 pages)
19 January 2011Annual return made up to 17 January 2011 no member list (6 pages)
4 October 2010Appointment of Mr Christopher Hugh Hamill as a director (2 pages)
4 October 2010Termination of appointment of Stephen Jordan as a director (1 page)
4 October 2010Appointment of Mr Christopher Hugh Hamill as a director (2 pages)
4 October 2010Termination of appointment of Stephen Jordan as a director (1 page)
12 September 2010Termination of appointment of Jonathan Teeman as a director (1 page)
12 September 2010Termination of appointment of Jonathan Teeman as a director (1 page)
2 September 2010Full accounts made up to 31 December 2009 (9 pages)
2 September 2010Full accounts made up to 31 December 2009 (9 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (5 pages)
26 January 2010Director's details changed for Peter Henry Frackiewicz on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Jonathan Teeman on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Jonathan Teeman on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Peter Henry Frackiewicz on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (5 pages)
2 January 2010Appointment of Mary Walsh as a director (3 pages)
2 January 2010Appointment of Mary Walsh as a director (3 pages)
20 October 2009Termination of appointment of Simon Montague as a director (2 pages)
20 October 2009Termination of appointment of Simon Montague as a director (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
18 March 2009Director appointed peter henry frackiewicz (2 pages)
18 March 2009Director appointed peter henry frackiewicz (2 pages)
9 March 2009Appointment terminated director stephen mcguckin (1 page)
9 March 2009Appointment terminated director stephen mcguckin (1 page)
19 January 2009Annual return made up to 17/01/09 (3 pages)
19 January 2009Annual return made up to 17/01/09 (3 pages)
15 December 2008Director appointed simon charles francis montague (2 pages)
15 December 2008Appointment terminated director ian nunn (1 page)
15 December 2008Appointment terminated director ian nunn (1 page)
15 December 2008Director appointed simon charles francis montague (2 pages)
13 November 2008Appointment terminated director adam cunnington (1 page)
13 November 2008Appointment terminated director adam cunnington (1 page)
30 May 2008Director appointed stephen mcguckin (2 pages)
30 May 2008Director appointed stephen mcguckin (2 pages)
23 May 2008Appointment terminated director raymond pyle (1 page)
23 May 2008Appointment terminated director raymond pyle (1 page)
22 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
22 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
18 March 2008Director appointed raymond leonard rice pyle (4 pages)
18 March 2008Director appointed raymond leonard rice pyle (4 pages)
17 March 2008Director appointed mark davy (2 pages)
17 March 2008Director appointed mark davy (2 pages)
13 March 2008Director appointed adam grant cameron cunnington (3 pages)
13 March 2008Director appointed adam grant cameron cunnington (3 pages)
11 March 2008Director appointed ian alan nunn (5 pages)
11 March 2008Director appointed ian alan nunn (5 pages)
10 March 2008Director appointed jonathan teeman (2 pages)
10 March 2008Director appointed jonathan teeman (2 pages)
17 January 2008Incorporation (18 pages)
17 January 2008Incorporation (18 pages)