Company NameLanglex Limited
Company StatusDissolved
Company Number03322617
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJacqueline Anne Porjes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleManager
Correspondence AddressFlat 1 13 Nottingham Place
London
W1M 3FF
Director NameMr Peter Robert Stephenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Nottingham Place
London
W1M 3FF
Secretary NameMr Peter Robert Stephenson
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Nottingham Place
London
W1M 3FF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLower Ground Floor
49 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
23 July 1998Return made up to 21/02/98; full list of members (6 pages)
16 May 1997Registered office changed on 16/05/97 from: flat 1 13 nottingham place london W1M 3FF (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 February 1997Incorporation (8 pages)