Company NameLanjape Limited
Company StatusDissolved
Company Number03505264
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMilo Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressFlat 5
182 Gloucester Place
London
NW1 6DS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCarrington Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressFlat 5
182 Gloucester Place
London
NW1 6DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,915
Cash£52,399
Current Liabilities£484

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
8 April 2003Registered office changed on 08/04/03 from: c/o carrington corporate service LTD boundary house 91/93 charterhouse street london EC1M 6HR (1 page)
18 February 2003Secretary resigned (1 page)
15 October 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
9 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
21 February 2001Return made up to 05/02/01; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (10 pages)
18 August 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 28 February 1999 (8 pages)
24 February 1999Return made up to 05/02/99; full list of members (6 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
5 February 1998Incorporation (15 pages)