Company number 06406865
Status Liquidation
Incorporation Date 23 October 2007
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to C/O Cba 39 Castle Street Leicester LE1 5WN on 5 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LANGSTONE PROPERTY LTD are www.langstoneproperty.co.uk, and www.langstone-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Langstone Property Ltd is a Private Limited Company.
The company registration number is 06406865. Langstone Property Ltd has been working since 23 October 2007.
The present status of the company is Liquidation. The registered address of Langstone Property Ltd is Cba 39 Castle Street Leicester Le1 5wn. . AHMED, Zafar Saeed is a Director of the company. Secretary AHMED, Zafar Saeed has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AHMED, Saeed has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 November 2007
Appointed Date: 23 October 2007
Director
AHMED, Saeed
Resigned: 01 May 2010
Appointed Date: 21 April 2008
67 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 November 2007
Appointed Date: 23 October 2007
LANGSTONE PROPERTY LTD Events
05 Sep 2016
Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to C/O Cba 39 Castle Street Leicester LE1 5WN on 5 September 2016
01 Sep 2016
Statement of affairs with form 4.19
01 Sep 2016
Appointment of a voluntary liquidator
01 Sep 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-18
08 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
...
... and 21 more events
27 May 2008
Secretary appointed zafar saeed ahmed
30 Nov 2007
Secretary resigned
30 Nov 2007
Director resigned
30 Nov 2007
Registered office changed on 30/11/07 from: 39A leicester road salford manchester M7 4AS
23 Oct 2007
Incorporation