Company NameLongreach Trading Limited
Company StatusDissolved
Company Number03260000
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Dissolution Date17 August 1999 (24 years, 8 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 NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address3 Grosvenor Court
Derby Terrace Central Promenade
Douglas
Isle Of Man
IM2 4LN
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed07 October 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleManagement
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address136-144 Golders Green Road
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
16 April 1999Director's particulars changed (1 page)
17 March 1999Application for striking-off (1 page)
16 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Director's particulars changed (1 page)
2 November 1998Return made up to 07/10/97; full list of members (8 pages)
11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
27 April 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
27 April 1997Registered office changed on 27/04/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
27 April 1997Ad 14/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 788-790 finchley road london NW11 7UR (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (4 pages)
23 January 1997New director appointed (4 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Director resigned (1 page)
15 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 January 1997£ nc 1000/10000 07/10/96 (1 page)
7 October 1996Incorporation (17 pages)