Company NameLangbourne Limited
Company StatusDissolved
Company Number03516565
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKatherine Louise Sillett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(3 weeks, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 07 July 2009)
RoleSolicitor
Correspondence Address26 Burghley Road
London
NW5 1UE
Secretary NameJacqueline Louise King
NationalityBritish
StatusClosed
Appointed15 April 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 07 July 2009)
RoleTrainee Accountant
Correspondence Address74 Pemberton Road
London
N4 1AX
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Brookdene Avenue
Oxhey
Hertfordshire
WD1 4LG
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Director NameMr Matthew David Sillett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(3 weeks, 2 days after company formation)
Appointment Duration10 years (resigned 15 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Burghley Road
London
NW5 1UE
Secretary NameMr Matthew David Sillett
NationalityBritish
StatusResigned
Appointed20 March 1998(3 weeks, 2 days after company formation)
Appointment Duration10 years (resigned 15 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Burghley Road
London
NW5 1UE

Location

Registered AddressOldebourne House 46-47
Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,233
Cash£3,233

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Secretary appointed jacqueline louise king (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 8 clifford street london W1S 2LQ (1 page)
29 April 2008Appointment terminated director matthew sillett (1 page)
29 April 2008Appointment terminated secretary matthew sillett (1 page)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 April 2007Return made up to 25/02/07; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 March 2006Return made up to 25/02/06; full list of members (7 pages)
26 July 2005Registered office changed on 26/07/05 from: 5TH floor 6 st andrew street london (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
28 February 2002Return made up to 25/02/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 April 2001Return made up to 25/02/01; no change of members (4 pages)
19 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 March 1999Return made up to 25/02/99; full list of members (6 pages)
18 November 1998Ad 14/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 1998Registered office changed on 13/11/98 from: oldebourne house 46-47 chancery lane london WC2A 1JB (1 page)
25 February 1998Incorporation (20 pages)