Company NameLandmarque Construction Limited
Company StatusDissolved
Company Number07232326
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Alan Campbell Munro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameJacqueline Ann Munro
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAirport House Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House
Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Ann Munro
50.00%
Ordinary
50 at £1Robert Alan Campbell Munro
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,200
Cash£685
Current Liabilities£48,620

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Notification of Jacqueline Ann Munro as a person with significant control on 23 April 2016 (2 pages)
11 July 2017Notification of Robert Alan Campbell Munro as a person with significant control on 23 April 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
26 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
22 April 2010Incorporation (33 pages)