Company NameLangdon Financial Services Limited
Company StatusDissolved
Company Number02255429
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameStopday Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Anthony Steen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration24 years, 2 months (closed 21 March 2017)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameWilliam Arthur Stacy
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 1993)
RoleFinancial Consultant
Correspondence Address27 Elham Drive
Pitsea
Basildon
Essex
SS13 2NR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 November 2008)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Contact

Websitewww.langdonfs.com

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mark Anthony Steen
50.00%
Ordinary
500 at £1Sharon Steen
50.00%
Ordinary

Financials

Year2014
Net Worth£427
Cash£22
Current Liabilities£27,690

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
27 October 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 January 2014Director's details changed for Mr Mark Anthony Steen on 18 January 2014 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 31 December 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 December 2008Appointment terminated secretary markate accounting services LIMITED (1 page)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 October 2006Full accounts made up to 31 March 2006 (15 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 October 2005Full accounts made up to 31 March 2005 (15 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 August 2004Full accounts made up to 31 March 2004 (16 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Full accounts made up to 31 March 2002 (14 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (16 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (16 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 March 1998Full accounts made up to 31 March 1997 (16 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (18 pages)
12 June 1996Secretary's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (17 pages)
4 February 1996Return made up to 31/12/95; full list of members (5 pages)