Company NameLongford Designs Limited
Company StatusDissolved
Company Number02641561
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePeter Craggs Howe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceGuernsey Channel Islands
Correspondence AddressSt Peters House Le Bordage
St Peter Port
Guernsey
Channel Islands
GY1 1BR
Secretary NameBlenheim Management Services Limited (Corporation)
StatusClosed
Appointed12 May 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 11 August 2015)
Correspondence AddressSt Peter's House Le Bordage
St Peter Port
Guernsey
GY1 1BR
Director NameDaniela Winiger
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed27 October 1991(1 month, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 27 March 2004)
RoleCompany Director
Correspondence AddressVia Marianda 29
Ch-6926 Montagnola
Switzerland
Secretary NameTiziano Cesare Winiger
NationalityBritish
StatusResigned
Appointed27 October 1991(1 month, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 27 March 2004)
RoleCompany Director
Correspondence AddressVia Marianda 29
6926 Montagnola-Ch
Switzerland
Director NameCamillus Braxator
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2006)
RoleLawyer
Country of ResidenceLiechtenstein
Correspondence AddressAustrasse 15
Vaduz
9490
Foreign
Secretary NameKurt Walter Kamber
NationalityBritish
StatusResigned
Appointed27 March 2004(12 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressRebrainstrasse 20
Grut-Gossau
Zurich
8624
Foreign
Director NameKurt Walter Kamber
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 2009(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressRebrainstrasse 20 Grut-Gossau
8624
Zurich
Switzerland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameM Lind Establishment (Corporation)
StatusResigned
Appointed13 October 2006(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2014)
Correspondence Address79 Austrasse
Vaduz
Li-9490
Liechtenstein

Location

Registered AddressC/O Landau Baker Limited
Mountcliff House
154 Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

2 at £1M. Lind Establishment
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 June 2014Appointment of Blenheim Management Services Limited as a secretary (3 pages)
26 June 2014Termination of appointment of Kurt Kamber as a secretary (2 pages)
18 June 2014Termination of appointment of M Lind Establishment as a director (2 pages)
18 June 2014Appointment of Peter Craggs Howe as a director (3 pages)
18 June 2014Termination of appointment of Kurt Kamber as a director (2 pages)
25 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
1 October 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 September 2009Director appointed kurt walter kamber (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Return made up to 29/08/07; full list of members (3 pages)
22 January 2009Appointment terminated director camillus braxator (1 page)
22 January 2009Director appointed m lind establishment (1 page)
22 January 2009Return made up to 29/08/08; full list of members (3 pages)
2 July 2008Return made up to 29/08/06; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 January 2006Return made up to 29/08/05; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
1 February 2005Registered office changed on 01/02/05 from: c/o landau baker LIMITED albany house 324-326 regent street london W1B 3BL (1 page)
14 September 2004Return made up to 29/08/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
23 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
23 September 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 September 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
6 September 2002Return made up to 29/08/02; full list of members (6 pages)
4 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
4 October 2001Registered office changed on 04/10/01 from: suite 4362 72 new bond street london W1S 1RR (1 page)
4 October 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
15 December 2000Registered office changed on 15/12/00 from: c/o landau baker & co albany house 324-326 regent street london W1R 5AA (1 page)
28 November 2000Accounts for a small company made up to 31 August 2000 (3 pages)
28 November 2000Return made up to 29/08/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
1 March 2000Return made up to 29/08/99; full list of members (6 pages)
2 October 1998Return made up to 29/08/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 August 1998 (4 pages)
3 November 1997Return made up to 29/08/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
19 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
19 October 1996Return made up to 29/08/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
16 November 1995Return made up to 29/08/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 August 1991Incorporation (15 pages)