Company NameLangafel Construction Limited
Company StatusDissolved
Company Number04933693
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Robert William Best
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodentops
Thornhill Road, Warden Bay
Sheerness
Kent
ME12 9PB
Director NameEric Roe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address102 Iron Mill Lane
Crayford
Kent
DA1 4RR
Director NameDavid Peter Sheehan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressParadi Dickley Lane
Lenham
Maidstone
Kent
ME17 2DD
Secretary NameDavid Peter Sheehan
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressParadi Dickley Lane
Lenham
Maidstone
Kent
ME17 2DD

Location

Registered Address9 Pickford Lane
Bexley Heath
Kent
DA7 4RD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Financials

Year2014
Net Worth£145
Cash£1,802
Current Liabilities£68,313

Accounts

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

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 15/10/08; full list of members (5 pages)
24 November 2008Return made up to 15/10/08; full list of members (5 pages)
24 November 2008Director and secretary's change of particulars / david sheehan / 17/12/2007 (1 page)
24 November 2008Director and Secretary's Change of Particulars / david sheehan / 17/12/2007 / HouseName/Number was: , now: paradi; Street was: humphreys farm, now: dickley lane; Area was: friars hill, now: lenham; Post Town was: guestling, now: maidstone; Region was: east sussex, now: kent; Post Code was: TN35 4HJ, now: ME17 2DD; Country was: , now: uk; Occupation (1 page)
6 November 2007Return made up to 15/10/07; full list of members (4 pages)
6 November 2007Return made up to 15/10/07; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 15/10/06; full list of members (4 pages)
6 December 2006Return made up to 15/10/06; full list of members (4 pages)
3 May 2006Return made up to 15/10/05; full list of members (4 pages)
3 May 2006Return made up to 15/10/05; full list of members (4 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Ad 14/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 December 2005Ad 14/07/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
28 December 2005Ad 14/07/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
28 December 2005Ad 14/07/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Ad 14/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Ad 14/07/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Nc inc already adjusted 14/07/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
1 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
15 October 2003Incorporation (13 pages)