Company NameLongview International Limited
Company StatusDissolved
Company Number03143791
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)
Previous Name1996 Computing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSharam Barkhordarian
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 1996(1 week, 3 days after company formation)
Appointment Duration8 years (closed 13 January 2004)
RoleProject Manager
Correspondence Address27861 Baker Lane
Los Altos Hills
California 94022
United States
Secretary NameBarry Schneider
NationalityBritish
StatusClosed
Appointed15 January 1996(1 week, 3 days after company formation)
Appointment Duration8 years (closed 13 January 2004)
RoleCompany Director
Correspondence Address22 Vendola Drive
San Rafeal
California
94903
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Bullace Lane
Dartford
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
14 May 2003Application for striking-off (1 page)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 March 2002Return made up to 05/01/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 05/01/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
8 February 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 January 1997Return made up to 05/01/97; full list of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
27 August 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Company name changed 1996 computing LIMITED\certificate issued on 31/01/96 (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 January 1996Registered office changed on 29/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 January 1996Incorporation (7 pages)