Company NameLongway Limited
Company StatusDissolved
Company Number02365184
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Munir Abushuteye
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJordanian
StatusClosed
Appointed23 March 1992(3 years after company formation)
Appointment Duration11 years, 9 months (closed 13 January 2004)
RoleEngineer
Correspondence Address33 Eaton Valley Road
Luton
Bedfordshire
LU2 0SN
Secretary NameMrs Elfpeth Abushuteye
NationalityBritish
StatusClosed
Appointed23 March 1992(3 years after company formation)
Appointment Duration11 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address33 Eaton Valley Road
Luton
Bedfordshire
LU2 0SN

Location

Registered AddressC/O Nazim & Co Suite 1 A
Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99
Current Liabilities£99

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 August 2003Application for striking-off (1 page)
11 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 March 2002Return made up to 23/03/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Full accounts made up to 31 March 1999 (8 pages)
6 April 1999Return made up to 23/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 October 1998Registered office changed on 16/10/98 from: suite 1B cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
3 August 1998Amended full accounts made up to 31 March 1997 (6 pages)
14 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Full accounts made up to 31 March 1997 (6 pages)
25 March 1997Full accounts made up to 31 March 1996 (6 pages)
21 March 1997Return made up to 23/03/97; no change of members (4 pages)
27 March 1996Return made up to 23/03/96; no change of members (4 pages)
18 December 1995Return made up to 23/03/95; full list of members (6 pages)
23 November 1995Registered office changed on 23/11/95 from: 80 wandford road woodford green ilford essex IG8 7AB (1 page)
26 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)