Company NameLangdon Hills Financial Services Limited
Company StatusDissolved
Company Number04660064
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameZoe Knott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleAdministrator
Correspondence AddressOaktree Cottage
Glebe Road, Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameDarren Wiltshire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address585 High Road
Benfleet
Essex
SS7 5RZ
Secretary NameZoe Knott
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleAdministrator
Correspondence AddressOaktree Cottage
Glebe Road, Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
8 September 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 10/02/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: 585 high road benfleet essex SS7 5RZ (1 page)
29 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
18 April 2006Return made up to 10/02/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 June 2005Registered office changed on 30/06/05 from: 585 high road benfleet essex SS7 5RZ (1 page)
29 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 May 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Registered office changed on 26/04/04 from: 13 station road london N3 2SB (1 page)
27 February 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
3 July 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Director resigned (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2003Secretary resigned (2 pages)
10 February 2003Incorporation (16 pages)