Company NameLongcross Press Limited
Company StatusDissolved
Company Number01352475
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 1 month ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Edith May Arnold-Baker
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 08 July 2003)
RoleProof Reader
Correspondence AddressThird Floor
2 Mitre Court Buildings Temple
London
EC4Y 7BX
Director NameEsq Wolfgang Charles Werner Arnold-Baker
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 08 July 2003)
RoleProfessor
Correspondence AddressThird Floor
2 Mitre Court Buildings Temple
London
EC4Y 7BX
Secretary NameMrs Edith May Arnold-Baker
NationalityBritish
StatusClosed
Appointed24 April 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressThird Floor
2 Mitre Court Buildings Temple
London
EC4Y 7BX
Director NameHenry Edward Alexis Von Blumenthal
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(15 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 08 July 2003)
RoleInvestment Banker
Correspondence Address14 V Auguste Neter
Luxembourg
2233
Foreign

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,630
Gross Profit£2,047
Net Worth-£5,194
Current Liabilities£5,195

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 August 2002Director's particulars changed (1 page)
2 May 2002Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 October 2001Registered office changed on 12/10/01 from: lion house red lion street london WC1R 4GB (1 page)
28 September 2001Registered office changed on 28/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
27 June 2001Full accounts made up to 31 March 2000 (7 pages)
18 July 2000Full accounts made up to 31 March 1999 (7 pages)
11 May 2000Return made up to 04/05/00; full list of members (7 pages)
13 May 1999Return made up to 04/05/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
11 May 1998Return made up to 04/05/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
21 May 1997Return made up to 04/05/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 April 1996Return made up to 04/05/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
25 April 1995Full accounts made up to 31 March 1994 (6 pages)
25 April 1995Return made up to 04/05/95; full list of members (6 pages)