LONGEVITY FOREVER LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.04455401
CategoryPrivate Limited Company
Incorporated06 Jun 2002
Age21 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 years, 10 months, 27 days

SUMMARY

LONGEVITY FOREVER LIMITED is an dissolved private limited company with number 04455401. It was incorporated 21 years, 11 months, 29 days ago, on 06 June 2002 and it was dissolved 3 years, 10 months, 27 days ago, on 09 July 2020. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Old address: 6 North Court Armstrong Road Maidstone Kent ME15 6JZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Emdadul Haque

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mr Edwin Gabriel Michael Roosevelt

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-16

Officer name: Hemina Haque

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: 2 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP

New address: 6 North Court Armstrong Road Maidstone Kent ME15 6JZ

Change date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemina Haque

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mrs Hemina Patel

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Hemina Patel

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emdadul Haque

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Mr Emdadul Haque

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hemina Patel

Change date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: 4 gabriels hill maidstone kent ME15 6JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 31/10/05 from: unit 2 fengate trade park fengate peterborough cambridgeshire PE1 5XB

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 27/10/04 from: accountancy solutions 36 lincoln road peterborough cambridgeshire PE1 2RL

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 29/02/04

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: 40 mill road cambridge CB1 2AD

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 25/07/03 from: 106 cockerell road cambridge CB4 3RZ

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 16 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 16/06/02 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/06/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jun 2002

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASSERTIS LIMITED

GLOBE HOUSE,MAIDSTONE,ME14 3EN

Number:04040155
Status:ACTIVE
Category:Private Limited Company

GOLDEN MAYFLOWER LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11822084
Status:ACTIVE
Category:Private Limited Company

N K CARS LIMITED

142 REDWOOD ESTATE,HOUNSLOW,TW5 9PP

Number:10489083
Status:ACTIVE
Category:Private Limited Company

OG HOME LIMITED

4, ST. JAMES COURT BRIDGNORTH ROAD,STOURBRIDGE,DY8 3QG

Number:09182097
Status:ACTIVE
Category:Private Limited Company

PADDINGTON CENTRAL I (GP) LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:03891376
Status:ACTIVE
Category:Private Limited Company

THUNDERSLEY INVESTMENTS LIMITED

48 THE RIDGEWAY,WESTCLIFF ON SEA,SS0 8NU

Number:08619846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source