LONGEVITY FOREVER LIMITED
Status | DISSOLVED |
Company No. | 04455401 |
Category | Private Limited Company |
Incorporated | 06 Jun 2002 |
Age | 21 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 12 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 27 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hemina Haque
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
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
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
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
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; no change of members
Documents
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
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
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
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
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
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
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
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
Legacy
Date: 16 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 29/02/04
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
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
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
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
Legacy
Date: 09 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/03/03
Documents
Legacy
Date: 24 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 30/11/03
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 16 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/06/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Incorporation company
Date: 06 Jun 2002
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GLOBE HOUSE,MAIDSTONE,ME14 3EN
Number: | 04040155 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 11822084 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 REDWOOD ESTATE,HOUNSLOW,TW5 9PP
Number: | 10489083 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |