Company NameLangtons Bookshop Limited
Company StatusDissolved
Company Number04724377
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMs Mary Ellen Leonard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Laurel Avenue
Twickenham
Middlesex
TW1 4JA
Secretary NameNimbus Associates Limited (Corporation)
StatusClosed
Appointed04 February 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 13 May 2014)
Correspondence Address36 Hampton Road
Twickenham
Middlesex
TW2 5QB
Secretary NameJames Robert Collcott
NationalityBritish
StatusResigned
Appointed07 April 2003(1 day after company formation)
Appointment Duration1 year (resigned 12 April 2004)
RoleChartered Accountant
Correspondence Address2 Princes Close
Teddington
Middlesex
TW11 0RX
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address36 Laurel Avenue
Twickenham
Middlesex
TW1 4JA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

2 at £1Mary Ellen Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000
Cash£12,175
Current Liabilities£9,468

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (4 pages)
16 January 2014Application to strike the company off the register (4 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
2 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
15 February 2013Registered office address changed from 44-45 Church Street Twickenham TW1 3NT on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 44-45 Church Street Twickenham TW1 3NT on 15 February 2013 (1 page)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Director's details changed for Mary Ellen Leonard on 6 April 2010 (2 pages)
26 April 2010Secretary's details changed for Nimbus Associates Limited on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Nimbus Associates Limited on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Mary Ellen Leonard on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Nimbus Associates Limited on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mary Ellen Leonard on 6 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
26 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 06/04/08; full list of members (3 pages)
7 July 2008Return made up to 06/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 December 2007Registered office changed on 11/12/07 from: 35 hampton road twickenham middlesex TW2 5QE (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 35 hampton road twickenham middlesex TW2 5QE (2 pages)
20 July 2007Return made up to 06/04/07; full list of members (6 pages)
20 July 2007Return made up to 06/04/07; full list of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 06/04/06; full list of members (6 pages)
2 May 2006Return made up to 06/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 06/04/05; full list of members (6 pages)
25 July 2005Return made up to 06/04/05; full list of members (6 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 06/04/04; full list of members (6 pages)
20 July 2004Return made up to 06/04/04; full list of members (6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
8 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
6 April 2003Incorporation (15 pages)
6 April 2003Incorporation (15 pages)