Company NameLangham Commercial Services (1967) Limited
Company StatusDissolved
Company Number00902283
CategoryPrivate Limited Company
Incorporation Date30 March 1967(57 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John William Spencer Godwin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(24 years, 2 months after company formation)
Appointment Duration22 years, 5 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jute Lane
Brimsdown
EN3 7JL
Secretary NameMrs Suzanne Nora Godwin
NationalityBritish
StatusClosed
Appointed25 September 2008(41 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jute Lane
Brimsdown
EN3 7JL
Director NameMrs Jean Margaret Godwin
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(24 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 September 2009)
RoleSecretary
Correspondence Address125 The Chine
Winchmore Hill
London
N21 2EG
Director NameMr Kenneth William Godwin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(24 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 The Chine
Winchmore Hill
London
N21 2EG
Secretary NameMrs Jean Margaret Godwin
NationalityBritish
StatusResigned
Appointed03 June 1991(24 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 September 2008)
RoleCompany Director
Correspondence Address125 The Chine
Winchmore Hill
London
N21 2EG

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

198 at £1Mr J.w.s. Godwin
99.00%
Ordinary
1 at £1Mr K.w. Godwin
0.50%
Ordinary
1 at £1Mrs J.m. Godwin
0.50%
Ordinary

Financials

Year2014
Net Worth£440,031
Cash£212,834
Current Liabilities£658,968

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 August 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
5 August 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
29 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
29 June 2012Administrator's progress report to 26 June 2012 (25 pages)
29 June 2012Administrator's progress report to 26 June 2012 (25 pages)
29 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
20 March 2012Result of meeting of creditors (1 page)
20 March 2012Result of meeting of creditors (1 page)
23 February 2012Statement of administrator's proposal (34 pages)
23 February 2012Statement of affairs with form 2.14B (9 pages)
23 February 2012Statement of administrator's proposal (34 pages)
23 February 2012Statement of affairs with form 2.14B (9 pages)
31 January 2012Appointment of an administrator (1 page)
31 January 2012Appointment of an administrator (1 page)
26 January 2012Registered office address changed from Jute Lane, Brimsdown, Enfield, EN3 7JL. on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from Jute Lane, Brimsdown, Enfield, EN3 7JL. on 26 January 2012 (2 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
15 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 200
(4 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 200
(4 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 200
(4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Director's details changed for Mr John William Spencer Godwin on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Kenneth William Godwin on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr John William Spencer Godwin on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Kenneth William Godwin on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr John William Spencer Godwin on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Kenneth William Godwin on 1 January 2010 (2 pages)
1 March 2010Termination of appointment of Jean Godwin as a director (1 page)
1 March 2010Termination of appointment of Jean Godwin as a director (1 page)
22 February 2010Secretary's details changed for Mrs Suzanne Nora Godwin on 11 February 2010 (3 pages)
22 February 2010Termination of appointment of Kenneth Godwin as a director (2 pages)
22 February 2010Director's details changed for Mr John William Spencer Godwin on 11 February 2010 (3 pages)
22 February 2010Director's details changed for Mr John William Spencer Godwin on 11 February 2010 (3 pages)
22 February 2010Termination of appointment of Kenneth Godwin as a director (2 pages)
22 February 2010Secretary's details changed for Mrs Suzanne Nora Godwin on 11 February 2010 (3 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 February 2009Return made up to 01/01/09; full list of members (4 pages)
11 February 2009Return made up to 01/01/09; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 October 2008Secretary appointed suzanne nora godwin (2 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 October 2008Appointment Terminated Secretary jean godwin (1 page)
20 October 2008Secretary appointed suzanne nora godwin (2 pages)
20 October 2008Appointment terminated secretary jean godwin (1 page)
11 February 2008Return made up to 01/01/08; full list of members (3 pages)
11 February 2008Return made up to 01/01/08; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 March 2007Return made up to 01/01/07; full list of members (3 pages)
5 March 2007Return made up to 01/01/07; full list of members (3 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 February 2006Return made up to 01/01/06; full list of members (3 pages)
23 February 2006Return made up to 01/01/06; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 January 2005Return made up to 01/01/05; full list of members (7 pages)
20 January 2005Return made up to 01/01/05; full list of members (7 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 January 2004Return made up to 01/01/04; full list of members (7 pages)
30 January 2004Return made up to 01/01/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 February 2003Return made up to 01/01/03; full list of members (7 pages)
18 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 February 2002Return made up to 01/01/02; full list of members (7 pages)
7 February 2002Return made up to 01/01/02; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 01/01/00; full list of members (8 pages)
10 February 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 January 1999Return made up to 01/01/99; no change of members (4 pages)
25 January 1999Return made up to 01/01/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 01/01/98; no change of members (4 pages)
20 January 1998Return made up to 01/01/98; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
20 January 1997Return made up to 01/01/97; full list of members (6 pages)
20 January 1997Return made up to 01/01/97; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 January 1996Return made up to 01/01/96; no change of members (4 pages)
8 January 1996Return made up to 01/01/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)