About

Registered Number: 03808328
Date of Incorporation: 16/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2015 (8 years and 9 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Founded in 1999, Lang Daniels Paterson Ltd are based in London, it's status is listed as "Dissolved". We do not know the number of employees at the business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2015
AD01 - Change of registered office address 02 December 2013
RESOLUTIONS - N/A 29 November 2013
RESOLUTIONS - N/A 29 November 2013
4.20 - N/A 29 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 07 April 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 18 September 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 22 July 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 06 June 2001
225 - Change of Accounting Reference Date 28 September 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
CERTNM - Change of name certificate 29 July 1999
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.