Company NameLangman Diaries Limited
Company StatusDissolved
Company Number02685058
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMaureen Deborah Langman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 29 September 1998)
RoleHousewife/Teacher
Correspondence Address89 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LG
Scotland
Director NameMr Martin Clive Langman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 1998)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address89 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LG
Scotland
Secretary NameMr Martin Clive Langman
NationalityBritish
StatusClosed
Appointed27 July 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 1998)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address89 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LG
Scotland
Director NameJill Naish
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1994)
RoleTypesetter
Correspondence AddressTouchwood
Broomrigg Road
Fleet
Hants
GU13 8LS
Director NameKenneth John Naish
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1994)
RoleService Manager
Correspondence AddressTouchwood Broomrigg Road
Fleet
Hampshire
GU13 8LS
Secretary NameJill Naish
NationalityBritish
StatusResigned
Appointed04 March 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1994)
RoleTypesetter
Correspondence AddressTouchwood
Broomrigg Road
Fleet
Hants
GU13 8LS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWalkden House
10 Melton Street
London
NW1 2EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
3 January 1997Accounts for a dormant company made up to 28 February 1996 (2 pages)
15 March 1995Accounts for a dormant company made up to 28 February 1994 (1 page)
15 March 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
14 March 1995Return made up to 21/01/95; full list of members (6 pages)