Company NameLangstone Associates Limited
Company StatusDissolved
Company Number04923455
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Directors

Director NameAbdi Abdile
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFinnish
StatusClosed
Appointed14 January 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleConsultant
Correspondence Address3b Hafton Grove
Birmingham
B9 5AN
Director NameMohammed Yusuf
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleReal Estate
Correspondence Address5 Parkhill Road
Croydon
Surrey
CR0 5NA
Director NameMahdi Abdile
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFinnish
StatusResigned
Appointed14 January 2004(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 October 2004)
RoleConsultant
Correspondence Address3b Hafton Grove
Birmingham
B9 5AN
Secretary NameMohamed Abdullahi Omaar
NationalitySomali
StatusResigned
Appointed14 January 2004(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 October 2004)
RoleEconomist
Correspondence Address6e Cabbell Street
London
NW1 5BJ
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

Location

Registered Address2nd Floor Berkeley Square House
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 407 north end road london SW6 1NS (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
14 January 2004Secretary resigned (1 page)