Company NameLonpro Limited
DirectorDavid Gwyn Harvey Phillips
Company StatusDissolved
Company Number03727652
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Gwyn Harvey Phillips
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleChartered Engineer
Correspondence Address6 William Sim Wood
Winkfield Row
Bracknell
Berkshire
RG42 6PW
Secretary NameDavid Gwyn Harvey Phillips
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleChartered Engineer
Correspondence Address6 William Sim Wood
Winkfield Row
Bracknell
Berkshire
RG42 6PW
Director NameVivien Barbara Phillips
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleNurse
Correspondence Address6 William Sim Wood
Winkfield Row
Bracknell
Berkshire
RG42 6PW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
13 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 March 2003Appointment of a voluntary liquidator (1 page)
13 March 2003Statement of affairs (8 pages)
3 March 2003Registered office changed on 03/03/03 from: c/o 2020 chartered accountants sir john lyon house 5 high timber street london EC4V 3NX (1 page)
1 June 2002Registered office changed on 01/06/02 from: 6 william sim wood bracknell berkshire RG42 6PW (1 page)
31 May 2002Director resigned (2 pages)
22 February 2002Registered office changed on 22/02/02 from: white hart house silwood road ascot berkshire SL5 0PY (1 page)
1 August 2001Return made up to 05/03/01; full list of members (6 pages)
6 April 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed;new director appointed (2 pages)