Company NameLangly Properties Limited
Company StatusDissolved
Company Number04923357
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Laura Buccellini
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed26 November 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Palace Place Mansions
36 Kensington Court
London
W8 5BB
Secretary NameMr Daniel Zairi
NationalityGerman
StatusClosed
Appointed01 July 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 21 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Palace Place Mansions
36 Kensington Court
London
W8 5BB
Secretary NameAndrew Park
NationalityBritish
StatusResigned
Appointed26 November 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressAmbassador House
2 Cavendish Avenue Sudbury Hill
Harrow
Middlesex
HA1 3RW
Director NameDaniel Zairi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2006(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2006)
RoleSales Director
Correspondence Address70 Queens Gate
London
SW7 5JT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2008)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS

Location

Registered Address8 Palace Place Mansions
36 Kensington Court
London
W8 5BB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

102 at £1Laura Buccellini
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,854
Cash£3,266
Current Liabilities£14,120

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
2 January 2013Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 102
(4 pages)
2 January 2013Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 102
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Registered office address changed from 3Rd Floor 13-14 Hanover Street Hanover Square London W1S 1JT on 23 November 2010 (1 page)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ms Laura Buccellini on 7 October 2009 (2 pages)
21 December 2009Director's details changed for Ms Laura Buccellini on 7 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
4 November 2009Amended accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 December 2008Registered office changed on 11/12/2008 from 3RD floor 13/14 hanover street hanover square london W1S 1JT (1 page)
11 December 2008Return made up to 07/10/08; full list of members (3 pages)
11 December 2008Director's change of particulars / laura buccellini / 01/10/2008 (1 page)
11 December 2008Director's change of particulars / laura buccellini / 01/10/2008 (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2008Appointment terminated secretary grosvenor secretary LTD (1 page)
4 August 2008Secretary appointed daniel zairi (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 6-7 ludgate square london EC4M 7AS (1 page)
22 November 2007Return made up to 07/10/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2006Ad 31/08/06--------- £ si 98@1=98 £ ic 4/102 (2 pages)
17 October 2006Director resigned (1 page)
8 June 2006New secretary appointed (3 pages)
6 June 2006Registered office changed on 06/06/06 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Ad 10/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2005Return made up to 07/10/04; full list of members (6 pages)
19 October 2004Registered office changed on 19/10/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
7 October 2003Incorporation (16 pages)