Company NameLangli Ltd
Company StatusDissolved
Company Number08643439
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 4 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 NameMr Elimelech Shif
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed25 August 2016(3 years after company formation)
Appointment Duration1 year, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gladesmore Road
London
N15 6TD
Director NameMr Naftali Zvi Bresler
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address20 Reizel Close
Stamford Hill
London
N16 5GY
Secretary NameNaftali Zvi Bresler
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Reizel Close
Stamford Hill
London
N16 5GY

Location

Registered Address76 Gladesmore Road
London
Greater London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Naftali Zvi Bresler
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
20 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 December 2016Termination of appointment of Naftali Zvi Bresler as a secretary on 1 December 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Elimelech Shif as a director on 25 August 2016 (2 pages)
1 September 2016Termination of appointment of Naftali Zvi Bresler as a director on 25 August 2016 (1 page)
17 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
4 November 2015Registered office address changed from 115 Craven Park Road Stamford Hill London London N15 6BL to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 115 Craven Park Road Stamford Hill London London N15 6BL to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(23 pages)