Company NameLanggs Corporation Limited
DirectorsMehboob Kanji and Hassanali Amirali Dawood Suleman
Company StatusDissolved
Company Number01829091
CategoryPrivate Limited Company
Incorporation Date2 July 1984(39 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mehboob Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address102 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Secretary NameDorothy Rhoda Parker
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressTreetops 16 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address103 The Water Gardens
Burwood Place
London
W2 2DD
Director NameMrs Gulzar Jaffer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1992)
RoleCompany Director
Correspondence Address23 Sheldon Avenue
Highgate
London
N6 4JS
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Pauls Court
56 Manchester Street
London
W1U 3AF

Location

Registered Address34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1989 (34 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 1998Dissolved (1 page)
23 April 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
10 February 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
13 July 1992Appointment of a voluntary liquidator (1 page)
2 March 1992Full accounts made up to 31 May 1989 (14 pages)
2 March 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 02/03/92
(8 pages)
6 April 1990Return made up to 31/12/89; full list of members (4 pages)
13 April 1989Return made up to 31/12/88; full list of members (13 pages)