Company NameTown Housing Limited
Company StatusDissolved
Company Number04471041
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameLandmark Refurbishments Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Anthony Francis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleProperty Renovator
Country of ResidenceUnited Kingdom
Correspondence Address186 Old Road
Clacton On Sea
Essex
CO15 3LR
Secretary NameLorraine Anne Kandiah
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address186 Old Road
Clacton On Sea
Essex
CO15 3LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address186 Old Road
Clacton On Sea
Essex
CO15 3LR
RegionEast of England
ConstituencyClacton
CountyEssex
WardAlton Park
Built Up AreaClacton-on-Sea

Shareholders

100 at £1Mark Anthony Francis
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,848
Cash£446
Current Liabilities£26,134

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(3 pages)
18 October 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Director's details changed for Mark Anthony Francis on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Lorraine Anne Kandiah on 1 March 2010 (1 page)
23 March 2010Director's details changed for Mark Anthony Francis on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Lorraine Anne Kandiah on 1 March 2010 (1 page)
23 March 2010Secretary's details changed for Lorraine Anne Kandiah on 1 March 2010 (1 page)
23 March 2010Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
23 March 2010Director's details changed for Mark Anthony Francis on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
22 March 2010Annual return made up to 27 June 2008 with a full list of shareholders (3 pages)
22 March 2010Annual return made up to 27 June 2008 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 August 2007Registered office changed on 23/08/07 from: 92 station road clacton-on-sea essex CO15 1SG (1 page)
23 August 2007Registered office changed on 23/08/07 from: 92 station road clacton-on-sea essex CO15 1SG (1 page)
12 July 2007Return made up to 27/06/07; no change of members (6 pages)
12 July 2007Return made up to 27/06/07; no change of members (6 pages)
11 June 2007Memorandum and Articles of Association (12 pages)
11 June 2007Memorandum and Articles of Association (12 pages)
5 June 2007Company name changed landmark refurbishments LTD\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed landmark refurbishments LTD\certificate issued on 05/06/07 (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
13 July 2006Return made up to 27/06/06; full list of members (6 pages)
13 July 2006Return made up to 27/06/06; full list of members (6 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 27/06/05; full list of members (6 pages)
18 July 2005Return made up to 27/06/05; full list of members (6 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 27/06/04; full list of members (6 pages)
13 July 2004Return made up to 27/06/04; full list of members (6 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 27/06/03; full list of members (6 pages)
15 July 2003Return made up to 27/06/03; full list of members (6 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002Incorporation (16 pages)
27 June 2002Incorporation (16 pages)