Company NameLongcord Limited
Company StatusDissolved
Company Number03219941
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Marzia Jaffer
NationalityBritish
StatusClosed
Appointed19 July 1996(2 weeks, 2 days after company formation)
Appointment Duration24 years, 3 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address58 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FH
Director NameMrs Marzia Khatoon Jaffer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2019(23 years after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Kassam Ali Jaffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 weeks, 2 days after company formation)
Appointment Duration22 years (resigned 08 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 84160888
Telephone regionLondon

Location

Registered AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2 at £1Mr Kassam Ali Jaffer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,405
Cash£28,049
Current Liabilities£27,809

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 26 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 April 2009Registered office changed on 16/04/2009 from davis house 331 lillie road london SW6 7NR (1 page)
7 October 2008Return made up to 03/07/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 August 2007Return made up to 03/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 July 2006Return made up to 03/07/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
13 July 2005Return made up to 03/07/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 June 2004Return made up to 03/07/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 September 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
26 July 2003Return made up to 03/07/03; full list of members (6 pages)
19 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
16 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Partial exemption accounts made up to 31 July 2000 (12 pages)
30 July 2001Return made up to 03/07/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 2000Return made up to 03/07/00; full list of members (6 pages)
26 April 2000Return made up to 03/07/99; full list of members (4 pages)
18 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 September 1998Return made up to 03/07/98; no change of members (4 pages)
27 November 1997Accounts made up to 31 July 1997 (9 pages)
13 August 1997Return made up to 03/07/97; full list of members (6 pages)
9 September 1996Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996Director resigned (1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1996Memorandum and Articles of Association (5 pages)
3 July 1996Incorporation (17 pages)