Company NameMustang Langworthy Ltd
Company StatusDissolved
Company Number05566833
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date4 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMichael Alan Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2010)
RoleCompany Director
Correspondence Address35 Coronation Court
Brewster Gardens
London
W10 6AL
Secretary NameMichael Alan Clarke
NationalityBritish
StatusClosed
Appointed27 September 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2010)
RoleCompany Director
Correspondence Address35 Coronation Court
Brewster Gardens
London
W10 6AL
Secretary NameGary Morris
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2010)
RoleCompany Director
Correspondence Address1 Hartdene House
Bridge Road
Bagshot
Surrey
GU19 5AT
Director NameAnya Clare Langworthy Wheatley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Latchmere Road
Kingston
Surrey
KT2 5TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 September 2010Final Gazette dissolved following liquidation (1 page)
4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 21 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
6 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Statement of affairs with form 4.19 (7 pages)
6 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Statement of affairs with form 4.19 (7 pages)
6 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-22
(1 page)
8 April 2008Registered office changed on 08/04/2008 from 1 hardene house bridge road bagshot surrey GU19 5AT (1 page)
8 April 2008Registered office changed on 08/04/2008 from 1 hardene house bridge road bagshot surrey GU19 5AT (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
22 January 2007Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 19/09/06; full list of members (7 pages)
4 January 2007Registered office changed on 04/01/07 from: york house 1 seagrave road london SW6 1RP (1 page)
4 January 2007Registered office changed on 04/01/07 from: york house 1 seagrave road london SW6 1RP (1 page)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
7 October 2005Ad 27/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 2005Ad 27/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 September 2005Incorporation (16 pages)
19 September 2005Incorporation (16 pages)