Company NameLonglast Investments Limited
Company StatusDissolved
Company Number02822678
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Vincent Somerset Paravicini
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(1 month after company formation)
Appointment Duration9 years, 7 months (closed 04 February 2003)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Celyn House
Brecon
Powys
LD3 0TY
Wales
Secretary NameSusan Rose Paravicini
NationalityBritish
StatusClosed
Appointed15 November 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Celyn House
Llanfilo
Brecon
Powys
LD3 0TY
Wales
Secretary NameJohn Whatley
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address28 Ely Place
London
EI1N 6RL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£139,931

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002Voluntary strike-off action has been suspended (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 July 2001Voluntary strike-off action has been suspended (1 page)
28 June 2001Application for striking-off (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
2 November 2000Accounts made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 28/05/00; full list of members (9 pages)
22 December 1999Ad 19/09/99--------- £ si 99110@1=99110 £ ic 1128/100238 (2 pages)
9 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
5 November 1999Accounts made up to 31 May 1999 (7 pages)
1 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
23 June 1999Return made up to 28/05/99; full list of members (6 pages)
30 March 1999Accounts made up to 31 May 1998 (7 pages)
9 June 1998Accounts made up to 31 May 1997 (8 pages)
24 May 1998Return made up to 28/05/98; full list of members (6 pages)
31 March 1998Ad 27/03/98--------- £ si 75@1=75 £ ic 1053/1128 (2 pages)
24 January 1997Accounts made up to 31 May 1996 (7 pages)
6 June 1996Return made up to 28/05/96; full list of members (6 pages)
10 January 1996Accounts made up to 31 May 1995 (8 pages)
5 October 1995Accounts made up to 31 May 1994 (6 pages)
5 June 1995Return made up to 28/05/95; full list of members (14 pages)
29 August 1993Ad 29/07/93--------- £ si 563@1=563 £ ic 490/1053 (2 pages)