Company NameLongwater Systems Limited
Company StatusDissolved
Company Number03739726
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date12 June 2013 (10 years, 10 months ago)
Previous NameLotto Solutions Limited

Business Activity

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

Directors

Director NameJavier Ruano
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed01 February 2008(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 12 June 2013)
RoleCompany Director
Correspondence Address11th Floor 66 Chiltern Street
London
W1U 4JT
Director NameJohn Paul Askew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address69 Garricks House Wadbrook Street
Kingston Upon Thames
Surrey
KT1 1HS
Secretary NameMr Ernest Reginald George Hudson
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Surbiton Hill Park
Surbiton
Surrey
KT5 8EH
Secretary NameMr Douglas John Jessup
NationalityBritish
StatusResigned
Appointed20 May 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address93 Sydney Road
Raynes Park
London
SW20 8EG
Director NameMr David Robert Gales
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids
Crawley Drive
Camberley
Surrey
GU15 2AA
Director NameMenelaos Geroulakos
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed09 December 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address28 Mouson Street
Paleo Faliro
Athens
17561
Foreign
Director NameGareth Stephen James
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressField House
Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NameMr Gerald Michael Whitmore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Church Street
Wyre Piddle
Worcestershire
WR10 2JD
Secretary NameGareth Stephen James
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressField House
Itchen Abbas
Winchester
Hampshire
SO21 1AT
Secretary NameJavier Ruano
NationalitySpanish
StatusResigned
Appointed01 February 2008(8 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 February 2008)
RoleCompany Director
Correspondence AddressA V Valladoldid 47c
Madrid
28008
Foreign
Secretary NameMr Douglas John Jessup
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address93 Sydney Road
Raynes Park
London
SW20 8EG
Secretary NameJohn Paul Askew
NationalityBritish
StatusResigned
Appointed31 July 2009(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address69 Garricks House Wadbrook Street
Kingston Upon Thames
Surrey
KT1 1HS
Director NamePendragon Associates Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

300k at £1Indra Sistemas Sa
98.39%
Convertible Redeemable Preference
246.1k at £0.02Indra Sistemas Sa
1.61%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Return of final meeting in a members' voluntary winding up (10 pages)
12 March 2013Return of final meeting in a members' voluntary winding up (10 pages)
22 November 2012Registered office address changed from Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
23 May 2012Declaration of solvency (3 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-16
(1 page)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Declaration of solvency (3 pages)
23 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Full accounts made up to 31 December 2010 (15 pages)
22 December 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 304,921.8
(4 pages)
13 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 304,921.8
(4 pages)
3 December 2010Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 3 December 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 December 2009Director's details changed for Javier Ruano on 30 November 2009 (4 pages)
13 December 2009Director's details changed for Javier Ruano on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Javier Ruano on 30 November 2009 (3 pages)
13 December 2009Termination of appointment of John Askew as a director (2 pages)
13 December 2009Registered office address changed from Unit 1 Sundial Court Barnsbury Road Tolworth, Surbiton Surrey KT5 9RN Uk on 13 December 2009 (2 pages)
13 December 2009Termination of appointment of John Askew as a secretary (2 pages)
13 December 2009Termination of appointment of John Askew as a secretary (2 pages)
13 December 2009Registered office address changed from Unit 1 Sundial Court Barnsbury Road Tolworth, Surbiton Surrey KT5 9RN Uk on 13 December 2009 (2 pages)
13 December 2009Termination of appointment of John Askew as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Appointment Terminated Secretary douglas jessup (1 page)
5 August 2009Secretary appointed john paul askew (1 page)
5 August 2009Secretary appointed john paul askew (1 page)
5 August 2009Appointment terminated secretary douglas jessup (1 page)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
7 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
7 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 May 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
27 May 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
16 April 2008Return made up to 24/03/08; full list of members (10 pages)
16 April 2008Registered office changed on 16/04/2008 from unit 1 sundial court barnsbury lane tolworth surbiton surrey KT5 9RN uk (1 page)
16 April 2008Return made up to 24/03/08; full list of members (10 pages)
16 April 2008Registered office changed on 16/04/2008 from unit 1 sundial court barnsbury lane tolworth surbiton surrey KT5 9RN uk (1 page)
11 April 2008Registered office changed on 11/04/2008 from unit 10 kingsmill business park chapel mill road kingston upon thames surey KT1 3GZ (1 page)
11 April 2008Registered office changed on 11/04/2008 from unit 10 kingsmill business park chapel mill road kingston upon thames surey KT1 3GZ (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: the old saddlery deer park business centre eckington pershore worcestershire WR10 3DN (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: the old saddlery deer park business centre eckington pershore worcestershire WR10 3DN (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Director resigned (1 page)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 June 2007Return made up to 24/03/07; full list of members; amend (11 pages)
20 June 2007Ad 28/02/07--------- £ si [email protected] (4 pages)
20 June 2007Ad 28/02/07--------- £ si [email protected] (4 pages)
20 June 2007Return made up to 24/03/07; full list of members; amend (11 pages)
12 April 2007Return made up to 24/03/07; full list of members (7 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 24/03/07; full list of members (7 pages)
12 April 2007Director's particulars changed (1 page)
20 March 2007Ad 28/02/07--------- £ si [email protected]=3526 £ ic 214501/218027 (3 pages)
20 March 2007Ad 28/02/07--------- £ si [email protected]=3526 £ ic 214501/218027 (3 pages)
14 February 2007Return made up to 24/03/06; full list of members (6 pages)
14 February 2007Return made up to 24/03/06; full list of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 December 2006Ad 31/07/06-19/10/06 £ si [email protected]=244 £ si 50000@1=50000 £ ic 164257/214501 (2 pages)
12 December 2006Ad 31/07/06-19/10/06 £ si [email protected]=244 £ si 50000@1=50000 £ ic 164257/214501 (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 62 high street tewkesbury gloucestershire GL20 5BJ (1 page)
20 October 2006Registered office changed on 20/10/06 from: 62 high street tewkesbury gloucestershire GL20 5BJ (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 6 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 February 2006Registered office changed on 22/02/06 from: unit 6 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page)
22 February 2006Resolutions
  • RES13 ‐ Approve equity docs 06/12/05
(25 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Nc inc already adjusted 06/12/05 (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Resolutions
  • RES13 ‐ Approve equity docs 06/12/05
(25 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Nc inc already adjusted 06/12/05 (2 pages)
22 February 2006New director appointed (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2005Return made up to 24/03/05; full list of members (9 pages)
18 February 2005Ad 16/08/04--------- £ si [email protected]=27 £ ic 877/904 (2 pages)
18 February 2005Ad 16/08/04--------- £ si [email protected]=27 £ ic 877/904 (2 pages)
16 February 2005Ad 14/05/04--------- £ si [email protected]=12 £ ic 2468/2480 (2 pages)
16 February 2005Ad 14/05/04--------- £ si [email protected]=12 £ ic 2468/2480 (2 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
17 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 November 2004Ad 10/11/04--------- £ si [email protected]=27 £ ic 3603/3630 (2 pages)
17 November 2004Ad 10/11/04--------- £ si [email protected]=27 £ ic 3603/3630 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=15 £ ic 769/784 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=8 £ ic 869/877 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=3 £ ic 718/721 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=85 £ ic 784/869 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=85 £ ic 784/869 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=3 £ ic 102/105 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected] £ ic 869/869 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=3 £ ic 718/721 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=12 £ ic 105/117 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected] £ ic 869/869 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=8 £ ic 869/877 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=48 £ ic 721/769 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=15 £ ic 769/784 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=3 £ ic 102/105 (2 pages)
22 June 2004Ad 14/05/04--------- £ si [email protected]=12 £ ic 105/117 (2 pages)
22 June 2004S-div 10/05/04 (1 page)
22 June 2004S-div 10/05/04 (1 page)
22 June 2004Ad 14/05/04--------- £ si [email protected]=48 £ ic 721/769 (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Return made up to 24/03/04; full list of members (6 pages)
16 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Nc inc already adjusted 08/01/04 (1 page)
15 January 2004Nc inc already adjusted 08/01/04 (1 page)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 1 longwater house 10/11 portsmouth road kingston upon thames surrey KT1 2LT (1 page)
11 April 2003Return made up to 24/03/03; full list of members (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 1 longwater house 10/11 portsmouth road kingston upon thames surrey KT1 2LT (1 page)
11 April 2003Return made up to 24/03/03; full list of members (6 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 24/03/02; full list of members (6 pages)
26 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 24/03/01; full list of members (7 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 January 2001Accounts made up to 31 March 2000 (2 pages)
25 April 2000Return made up to 24/03/00; full list of members (6 pages)
25 April 2000Return made up to 24/03/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 170 merton high street london SW19 1AY (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 170 merton high street london SW19 1AY (1 page)
12 April 2000New secretary appointed (2 pages)
31 March 2000Company name changed lotto solutions LIMITED\certificate issued on 03/04/00 (2 pages)
31 March 2000Company name changed lotto solutions LIMITED\certificate issued on 03/04/00 (2 pages)
24 March 1999Incorporation (12 pages)
24 March 1999Incorporation (12 pages)