Company NameLanguages & Technology Limited
Company StatusDissolved
Company Number02087248
CategoryPrivate Limited Company
Incorporation Date6 January 1987(37 years, 4 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Helene Menetrier
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 09 September 2008)
RoleTranslator
Country of ResidenceEngland
Correspondence Address21 Sycamore Court
Springfield Road
Windsor
Berkshire
SL4 3QQ
Director NameMr Alistair Pinker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 09 September 2008)
RoleLicensed London Taxi Driver
Correspondence Address38 Elm Road
Windsor
Berkshire
SL4 3ND
Secretary NameMs Helene Menetrier
NationalityFrench
StatusClosed
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sycamore Court
Springfield Road
Windsor
Berkshire
SL4 3QQ

Location

Registered AddressDuffy & Co 10 Barley Mow Passage
Chiswick
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,367
Current Liabilities£2,367

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Location of register of members (1 page)
22 November 2005Return made up to 31/03/05; no change of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Return made up to 31/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Return made up to 31/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 June 1996Return made up to 31/03/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Return made up to 31/03/95; no change of members (4 pages)