About

Registered Number: 05637975
Date of Incorporation: 28/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (8 years and 6 months ago)
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Landon Contracts Ltd was founded on 28 November 2005, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

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 16 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2015
RESOLUTIONS - N/A 16 May 2014
AD01 - Change of registered office address 16 May 2014
4.20 - N/A 16 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 04 October 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
AR01 - Annual Return 02 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 18 March 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
CERTNM - Change of name certificate 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.