Company NameLangite Media Limited
DirectorRoy Andrew Coan
Company StatusDissolved
Company Number02586388
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Andrew Coan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(3 weeks, 1 day after company formation)
Appointment Duration33 years, 1 month
RoleEquipment Supplier
Country of ResidenceEngland
Correspondence Address30 Waltham Way
London
E4 8HE
Secretary NameMrs Clemence Marie Therese Pearson
NationalityBritish
StatusCurrent
Appointed01 November 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence Address145 Shrewsbury Road
London
N11 2LN
Director NameGerald Lewin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Secretary NameMr Mohammed Shamed Ali
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Elmhurst Mansions
London
SW4 6ET

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,306
Cash£198
Current Liabilities£115,307

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Registered office changed on 29/08/01 from: sinclair house 68 willoughby lane london N17 0SP (2 pages)
23 August 2001Statement of affairs (8 pages)
23 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2001Appointment of a voluntary liquidator (1 page)
15 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
15 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 May 1999Return made up to 27/02/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 January 1999Secretary's particulars changed (1 page)
24 March 1998Return made up to 27/02/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (9 pages)
8 April 1997Return made up to 27/02/97; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 July 1995 (5 pages)
28 February 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 May 1995Return made up to 27/02/95; no change of members (4 pages)