Company Name48 Langham Street Limited
Company StatusDissolved
Company Number04180738
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous Name42 Langham Street Limited

Business Activity

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

Directors

Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(5 days after company formation)
Appointment Duration8 years, 7 months (closed 27 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameMark Robert Smillie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 October 2009)
RoleCompany Director
Correspondence AddressMidcourts Bottom Orchard
Church Lane
Chearsley
Buckinghamshire
HP18 0DF
Secretary NameMark Robert Smillie
NationalityBritish
StatusClosed
Appointed31 August 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 October 2009)
RoleCompany Director
Correspondence AddressMidcourts Bottom Orchard
Church Lane
Chearsley
Buckinghamshire
HP18 0DF
Director NameJulie Ann Swan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address20 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameJulie Ann Swan
NationalityBritish
StatusResigned
Appointed21 March 2001(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address20 West Way
Harpenden
Hertfordshire
AL5 4RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 May 2008Return made up to 16/03/08; full list of members (4 pages)
21 July 2007Registered office changed on 21/07/07 from: 48 langham street london W1W 7AY (1 page)
24 May 2007Return made up to 16/03/07; full list of members (7 pages)
15 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed;new director appointed (1 page)
20 September 2006Director resigned (1 page)
23 March 2006Return made up to 16/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
1 August 2005Return made up to 16/03/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
7 May 2004Return made up to 16/03/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 March 2003Return made up to 16/03/03; no change of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Company name changed 42 langham street LIMITED\certificate issued on 21/03/01 (2 pages)
16 March 2001Incorporation (13 pages)