Company NameLangley Overseas Limited
Company StatusDissolved
Company Number02136574
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 11 months ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anita Elizabeth Carr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 May 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3 Woodside Lane
North Finchley
London
N12 8RB
Secretary NameAudrey Christina Symington
NationalityBritish
StatusClosed
Appointed15 December 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressRodney House
Pembridge Crescent
London
W11 3DY
Director NameFrancoise Cavaliere
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleSecretary
Correspondence Address12 Rue De Beaumont
1206 Geneva
Foreign
Director NameRichard Eskell Smouha
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address12 Rue De Beaumont
1206 Geneva
Foreign
Secretary NameFrancoise Cavaliere
NationalitySwiss
StatusResigned
Appointed15 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address12 Rue De Beaumont
1206 Geneva
Foreign

Location

Registered AddressFifth Floor
100 Avenue Road
Swiss Cottage
London
NW3 3HF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1997Voluntary strike-off action has been suspended (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
29 May 1997Application for striking-off (1 page)
13 March 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/97
(6 pages)
1 February 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
(4 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
12 September 1995Return made up to 15/12/94; no change of members (4 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)