About

Registered Number: 03783932
Date of Incorporation: 08/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2014 (9 years and 5 months ago)
Registered Address: Recovery House Roebuck Road 15-17, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Landmarc International Ltd was registered on 08 June 1999. There are no directors listed for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 August 2014
AD01 - Change of registered office address 07 November 2013
RESOLUTIONS - N/A 06 November 2013
4.20 - N/A 06 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 21 December 2011
AR01 - Annual Return 20 December 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 23 March 2010
AP01 - Appointment of director 30 November 2009
363a - Annual Return 31 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 14 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 10 November 2005
363a - Annual Return 01 November 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 10 July 2003
363s - Annual Return 25 June 2002
DISS40 - Notice of striking-off action discontinued 26 February 2002
AA - Annual Accounts 21 February 2002
AA - Annual Accounts 21 February 2002
287 - Change in situation or address of Registered Office 01 October 2001
GAZ1 - First notification of strike-off action in London Gazette 18 September 2001
287 - Change in situation or address of Registered Office 20 March 2001
395 - Particulars of a mortgage or charge 10 June 2000
CERTNM - Change of name certificate 10 November 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
CERTNM - Change of name certificate 13 August 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.