Company NameLanger International Limited
Company StatusDissolved
Company Number04393388
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameEver 1754 Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameNgar Ling Ng
Date of BirthMay 1960 (Born 64 years ago)
NationalityChinese
StatusClosed
Appointed31 August 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressUnit 806, 8/F Vicwood Plaza
199 Des Voeux Road Central
Hong Kong
Foreign
Director NameTin Yin Ng
Date of BirthDecember 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed31 August 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressUnit 806, 8/F Vicwood Plaza
199 Des Voeux Road Central
Hong Kong
Foreign
Secretary NameTin Yin Ng
NationalityChinese
StatusClosed
Appointed31 August 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressUnit 806, 8/F Vicwood Plaza
199 Des Voeux Road Central
Hong Kong
Foreign
Director NameRichard Albert Counsellor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2002(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleVice President
Correspondence Address15620 Spring Mill Drive
Mishawaka
Indiana 46545
United States
Director NameKevin Charles Walter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2002(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleVice President
Correspondence Address30688 Quail Pointe Drive
Granger
Indiana 46530
United States
Secretary NameKevin Charles Walter
NationalityAmerican
StatusResigned
Appointed13 May 2002(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleVice President
Correspondence Address30688 Quail Pointe Drive
Granger
Indiana 46530
United States
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address14 Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth-£413,252
Cash£144
Current Liabilities£534,763

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2008Registered office changed on 10/12/2008 from stapleford road trowell nottingham NG9 3QE (1 page)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 13/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 June 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Return made up to 13/03/04; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 28 February 2003 (8 pages)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
21 May 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
31 May 2002Registered office changed on 31/05/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
13 March 2002Incorporation (30 pages)