Company NameLengri Limited
Company StatusDissolved
Company Number05889307
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKirsty Susan Eva Gale
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(3 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address16 Coverdale
Heelands
Milton Keynes
Buckinghamshire
MK13 7LZ
Secretary NameLynne Gale
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year after company formation)
Appointment Duration7 years (closed 12 August 2014)
RoleCompany Director
Correspondence Address16 Coverdale
Heelands
Milton Keynes
Buckinghamshire
MK13 7LZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address3 Wood Close
Strensall
York
N Yorks
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Ms Kirsty Susan Eva Gale
50.00%
Ordinary
1 at 1Ms Kirsty Susan Eva Gale
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,294
Cash£75
Current Liabilities£13,745

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 November 2010Voluntary strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 27/07/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
27 October 2008Registered office changed on 27/10/2008 from 16 coverdale heelands milton keynes bucks MK13 7LZ (1 page)
18 August 2008Registered office changed on 18/08/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 27/07/07; full list of members (2 pages)
15 August 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
18 January 2007Director's particulars changed (1 page)
11 October 2006Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 October 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
27 July 2006Incorporation (9 pages)