Company NameLangdon Investments Limited
Company StatusDissolved
Company Number01800024
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 1 month ago)
Dissolution Date25 September 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Francis Cassandro
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 25 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woronzow Road
London
NW8 6BA
Director NameMr Piero Cassandro
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 25 September 2010)
RoleCompany Director
Correspondence Address33 Parkgate Road
London
SW11 4NP
Secretary NameMr Piero Cassandro
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 25 September 2010)
RoleCompany Director
Correspondence Address33 Parkgate Road
London
SW11 4NP

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95,051
Cash£103,702
Current Liabilities£198,753

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2010Final Gazette dissolved following liquidation (1 page)
25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
17 December 2008Statement of affairs with form 4.19 (6 pages)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-08
(1 page)
17 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Statement of affairs with form 4.19 (6 pages)
10 November 2008Registered office changed on 10/11/2008 from 42 elcho street battersea london SW11 4AU (1 page)
10 November 2008Registered office changed on 10/11/2008 from 42 elcho street battersea london SW11 4AU (1 page)
26 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2008Return made up to 31/10/07; full list of members (4 pages)
21 April 2008Return made up to 31/10/07; full list of members (4 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 31/10/06; full list of members (6 pages)
25 January 2007Return made up to 31/10/06; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Return made up to 31/10/05; full list of members (6 pages)
18 April 2006Return made up to 31/10/05; full list of members (6 pages)
5 May 2005Registered office changed on 05/05/05 from: 33 parkgate road london SW11 4NP (1 page)
5 May 2005Registered office changed on 05/05/05 from: 33 parkgate road london SW11 4NP (1 page)
14 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Return made up to 31/10/04; full list of members (6 pages)
24 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 December 2003Return made up to 31/10/03; full list of members (6 pages)
18 December 2003Return made up to 31/10/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 November 2002Return made up to 31/10/02; full list of members (6 pages)
28 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 November 2001Return made up to 31/10/01; full list of members (9 pages)
16 November 2001Return made up to 31/10/01; full list of members (9 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 November 1999Return made up to 31/10/99; no change of members (6 pages)
25 November 1999Return made up to 31/10/99; no change of members (6 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1998Return made up to 31/10/98; full list of members (6 pages)
11 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 January 1996Return made up to 31/10/95; full list of members (6 pages)
11 January 1996Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
6 February 1992Particulars of mortgage/charge (3 pages)
6 February 1992Particulars of mortgage/charge (3 pages)
9 April 1990New director appointed (2 pages)
9 April 1990New director appointed (2 pages)
9 April 1990Director resigned;new director appointed (2 pages)
9 April 1990Director resigned;new director appointed (2 pages)
27 November 1989Accounts for a small company made up to 30 June 1988 (3 pages)
27 November 1989Accounts for a small company made up to 30 June 1988 (3 pages)
14 March 1984Incorporation (15 pages)
14 March 1984Incorporation (15 pages)