Company NameLangwood Furnishers Limited
Company StatusDissolved
Company Number00875797
CategoryPrivate Limited Company
Incorporation Date31 March 1966(58 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMs Nicola Atkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robins Orchard
Chalfont St Peter
Buckinghamshire
SL9 0HQ
Director NameMr Brian William Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynwood Heights
Chorleywood
Rickmansworth
Herts
WD3 4ED
Director NameIan James Cooke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameMrs Susanne Cooke
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynwood Heights
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EP
Secretary NameMr Brian William Cooke
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynwood Heights
Chorleywood
Rickmansworth
Herts
WD3 4ED
Director NameElisabeth Cooke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(34 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 07 September 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address99 Goldsmith Way
St. Albans
Hertfordshire
AL3 5NZ

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£354,624
Cash£177,581
Current Liabilities£31,209

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (2 pages)
17 May 2010Application to strike the company off the register (2 pages)
22 December 2009Director's details changed for Ian James Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ian James Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Elisabeth Cooke on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1,000
(6 pages)
22 December 2009Director's details changed for Ms Nicola Atkinson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Brian William Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Elisabeth Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ms Nicola Atkinson on 1 October 2009 (2 pages)
22 December 2009Registered office address changed from 27 Mortimer Street London W1N 8BL on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mrs Susanne Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ms Nicola Atkinson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Brian William Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Elisabeth Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Susanne Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Brian William Cooke on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Susanne Cooke on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1,000
(6 pages)
22 December 2009Registered office address changed from 27 Mortimer Street London W1N 8BL on 22 December 2009 (1 page)
22 December 2009Director's details changed for Ian James Cooke on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2008Return made up to 18/12/08; full list of members (5 pages)
19 December 2008Return made up to 18/12/08; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 18/12/07; full list of members (8 pages)
15 January 2008Return made up to 18/12/07; full list of members (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 18/12/06; full list of members (8 pages)
10 January 2007Return made up to 18/12/06; full list of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Return made up to 18/12/05; full list of members (9 pages)
3 January 2006Return made up to 18/12/05; full list of members (9 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 18/12/04; full list of members (9 pages)
5 January 2005Return made up to 18/12/04; full list of members (9 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 December 2003Return made up to 18/12/03; full list of members (8 pages)
31 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 18/12/02; full list of members (9 pages)
23 December 2002Return made up to 18/12/02; full list of members (9 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2001Return made up to 18/12/01; full list of members (8 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 January 2001Return made up to 18/12/00; full list of members (8 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Return made up to 18/12/00; full list of members (8 pages)
2 January 2001New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
5 July 2000Registered office changed on 05/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 December 1999Return made up to 18/12/99; full list of members (8 pages)
24 December 1999Return made up to 18/12/99; full list of members (8 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Return made up to 18/12/98; full list of members (6 pages)
21 December 1998Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1998Return made up to 18/12/97; no change of members (4 pages)
11 January 1998Return made up to 18/12/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1997Return made up to 18/12/96; no change of members (4 pages)
22 January 1997Return made up to 18/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/97
(4 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
10 April 1996Return made up to 18/12/95; full list of members (6 pages)
10 April 1996Return made up to 18/12/95; full list of members (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (15 pages)
30 November 1995Full accounts made up to 31 March 1995 (15 pages)
9 February 1993Return made up to 18/12/92; full list of members (6 pages)
5 October 1992Full accounts made up to 31 March 1992 (10 pages)
5 October 1992Full accounts made up to 31 March 1992 (10 pages)
26 June 1991Return made up to 18/12/90; no change of members (7 pages)
15 February 1990Return made up to 18/12/89; full list of members (4 pages)
15 February 1990Return made up to 18/12/89; full list of members (4 pages)
30 January 1989Return made up to 31/12/88; full list of members (7 pages)
30 January 1989Return made up to 31/12/88; full list of members (7 pages)
25 May 1988Return made up to 31/12/87; full list of members (7 pages)
25 May 1988Return made up to 31/12/87; full list of members (7 pages)
23 August 1987Full accounts made up to 31 March 1987 (8 pages)
23 August 1987Full accounts made up to 31 March 1987 (8 pages)
3 August 1987Return made up to 31/12/86; full list of members (7 pages)
3 August 1987Return made up to 31/12/86; full list of members (7 pages)
14 February 1987Full accounts made up to 31 March 1986 (9 pages)
14 February 1987Full accounts made up to 31 March 1986 (9 pages)