Company NameLangcity Limited
DirectorJohn Malcolm Gresty Poole
Company StatusDissolved
Company Number02724709
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Malcolm Gresty Poole
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address3 Dale Avenue
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8LR
Secretary NameMr John Richard Wood
NationalityBritish
StatusCurrent
Appointed14 December 2005(13 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Correspondence Address14 Finucane Drive
Orpington
Kent
BR5 4ED
Director NameAlan George Farrar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1993)
RoleDirector Retail Company
Correspondence AddressEastlake Waltham Road
Ruscombe
Reading
Berkshire
RG10 0HB
Director NameKaren Jennings
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1994)
RoleManager
Correspondence Address22 Farriday Close
Valley Road
St. Albans
Hertfordshire
AL3 6LG
Secretary NameAlan George Farrar
NationalityBritish
StatusResigned
Appointed09 October 1992(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1993)
RoleDirector Retail Company
Correspondence AddressEastlake Waltham Road
Ruscombe
Reading
Berkshire
RG10 0HB
Director NameCatherine Elizabeth Owen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dale Avenue
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8LR
Secretary NameCatherine Elizabeth Owen
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dale Avenue
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8LR
Director NameMiss Karen Jennings
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103 Southdown Road
Harpenden
Hertfordshire
AL5 1QQ
Secretary NameMiss Karen Jennings
NationalityBritish
StatusResigned
Appointed30 March 2000(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103 Southdown Road
Harpenden
Hertfordshire
AL5 1QQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge City
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,496
Current Liabilities£227,126

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 May 2007Dissolved (1 page)
28 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2006Statement of affairs (7 pages)
4 April 2006Appointment of a voluntary liquidator (2 pages)
8 March 2006Registered office changed on 08/03/06 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
19 January 2006Director resigned (2 pages)
19 January 2006Secretary resigned (2 pages)
19 January 2006New secretary appointed (2 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Return made up to 31/03/04; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 June 2002Return made up to 31/03/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 June 2001Secretary's particulars changed;director's particulars changed (1 page)
13 June 2001Return made up to 31/03/01; no change of members (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (1 page)
31 July 2000Return made up to 31/03/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Return made up to 31/03/99; no change of members (7 pages)
2 February 1999Accounts for a small company made up to 31 October 1997 (5 pages)
5 October 1998Return made up to 31/03/98; no change of members (7 pages)
1 September 1997Full accounts made up to 31 October 1996 (10 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
23 April 1996Full accounts made up to 31 October 1995 (10 pages)
16 April 1996Return made up to 31/03/96; no change of members (6 pages)
15 August 1995Full accounts made up to 31 October 1994 (10 pages)
19 April 1995Return made up to 31/03/95; no change of members (12 pages)
11 November 1992Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1992Incorporation (15 pages)