Company NameArthur Langham International Ltd
Company StatusDissolved
Company Number02636403
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)
Dissolution Date7 May 1996 (27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Samuel Burnett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(3 years after company formation)
Appointment Duration1 year, 8 months (closed 07 May 1996)
RoleCompany Director
Correspondence Address40 Montem Road
Forest Hill
London
SE23 1SJ
Secretary NameAnn Burnett
NationalityBritish
StatusClosed
Appointed15 August 1994(3 years after company formation)
Appointment Duration1 year, 8 months (closed 07 May 1996)
RoleCompany Director
Correspondence Address40 Montem Road
Forest Hill
London
SE23 1SH
Director NameDavid Felix Arthur
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991
Appointment Duration3 years (resigned 15 August 1994)
RoleProperty Letting & Management Services
Correspondence Address12 Church Road
London
SE19 2ET
Secretary NameCandace Anne Langham
NationalityBritish
StatusResigned
Appointed31 July 1991
Appointment Duration1 day (resigned 01 August 1991)
RoleProperty Letting & Management Services
Correspondence Address12 Church Road
London
SE19 2ET
Secretary NameMr Parminder Singh Bhandal Singh Bhandal
NationalityBritish
StatusResigned
Appointed16 December 1991(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 August 1992)
RoleInternational Property Letting
Correspondence Address4 Orchard Road
Belvedere
Kent
DA17 5BP
Secretary NameJeffrey Antonio Arthur
NationalityBritish
StatusResigned
Appointed05 August 1992(12 months after company formation)
Appointment Duration2 years (resigned 15 August 1994)
RoleCompany Director
Correspondence Address110 Carter Street
Walworth
London
SE17 3EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPyramid House 66
Church Road
Crystal Palace
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)