About

Registered Number: 04747496
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 187 Breach Road, Langley, Heanor, Derbyshire, DE75 7HQ

 

Langley Convenience Store Ltd was founded on 29 April 2003, it has a status of "Dissolved". The companies directors are listed as Patel, Anilaben, Patel, Dinubhai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dinubhai 29 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Anilaben 29 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 28 September 2005
363s - Annual Return 11 November 2004
DISS40 - Notice of striking-off action discontinued 09 November 2004
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 04 November 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.