Company NameLangley Management Services Limited
Company StatusDissolved
Company Number02925138
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 12 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Stuart Bradstock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Daleside Gardens
Chigwell
Essex
IG7 6PR
Director NameGiles Cohen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleAccountant
Correspondence Address59 Kingsley Way
London
N2 0EJ
Director NameMr Melvyn Samuel Langley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(4 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 14 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LU
Director NameAlan Simon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(4 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 14 October 2003)
RoleAccountant
Correspondence AddressBrambles
7 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Secretary NameAlan Stuart Bradstock
NationalityBritish
StatusClosed
Appointed31 January 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Daleside Gardens
Chigwell
Essex
IG7 6PR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Theodoulos Papanicola
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Houndsden Road
London
N21 1LZ
Secretary NameAlan Stuart Bradstock
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressLangley House
Park Road East Finchley
London
N2 8EX
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Robert Phaidonos Aristotelous
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Secretary NameMr Robert Phaidonos Aristotelous
NationalityBritish
StatusResigned
Appointed01 June 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (2 pages)
3 February 2003Director's particulars changed (1 page)
30 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 03/05/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 03/05/01; full list of members (7 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
11 May 2000Return made up to 03/05/00; full list of members (7 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
14 May 1999Return made up to 03/05/99; full list of members (7 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
21 May 1998Return made up to 03/05/98; full list of members (7 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
1 February 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
1 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Director's particulars changed (1 page)
14 May 1997Return made up to 03/05/97; full list of members (8 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Director resigned (1 page)
23 May 1996Return made up to 03/05/96; full list of members (8 pages)
16 February 1996Director's particulars changed (2 pages)
31 July 1995Director's particulars changed (2 pages)
23 May 1995Return made up to 03/05/95; full list of members (16 pages)