LONGROAD ESTATES LIMITED
Status | DISSOLVED |
Company No. | 04086735 |
Category | Private Limited Company |
Incorporated | 10 Oct 2000 |
Age | 23 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2015 |
Years | 9 years, 2 months, 19 days |
SUMMARY
LONGROAD ESTATES LIMITED is an dissolved private limited company with number 04086735. It was incorporated 23 years, 7 months, 26 days ago, on 10 October 2000 and it was dissolved 9 years, 2 months, 19 days ago, on 17 March 2015. The company address is Caundle Manor Caundle Manor, Northwood, HA6 3ET, Middlesex.
Company Fillings
Liquidation compulsory completion
Date: 17 Dec 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 14 May 2012
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 15 Sep 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dilip unadkat
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr bharath patel
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mrs gita unadkat
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gita unadkat
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: ground floor, 100 college road harrow middlesex HA1 1EN
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 28/02/03
Documents
Legacy
Date: 15 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 25/10/00 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
10 SOUTH CHESTERS PLACE,BONNYRIGG,EH19 3GH
Number: | 09730256 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE,SOUTHAM,CV47 2PT
Number: | 08680244 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 ASHMEAD ROAD,BEDFORD,MK41 7SA
Number: | 09096748 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 WARLEY RD,BLACKPOOL,FY1 2RW
Number: | 11970109 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE, 13 HUDDERSFIELD,SOUTH YORKSHIRE,S70 2LW
Number: | 06179963 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WILLSON CROFT,BIRMINGHAM,B28 0SS
Number: | 10146508 |
Status: | ACTIVE |
Category: | Private Limited Company |