Company NameLongmont Holdings I Limited
Company StatusDissolved
Company Number03821496
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleTreasurer, Central Operations
Correspondence Address5 Southgate Grove
London
N1 5BT
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed03 August 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 November 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,000
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2003Appointment of a voluntary liquidator (1 page)
9 January 2003Registered office changed on 09/01/03 from: 81 newgate street london EC1A 7AJ (1 page)
3 January 2003Declaration of solvency (3 pages)
3 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2003Appointment of a voluntary liquidator (1 page)
20 December 2002Director's particulars changed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
10 April 2002Full accounts made up to 31 March 2001 (13 pages)
2 April 2002New director appointed (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 August 2001Return made up to 03/08/01; full list of members (2 pages)
19 July 2001Director resigned (1 page)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
7 August 2000Return made up to 03/08/00; full list of members (10 pages)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/99
(1 page)
11 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 September 1999Ad 16/08/99--------- c$ si 50000000@1=50000000 c$ ic 0/50000000 (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1999Nc dec already adjusted 05/08/99 (1 page)
10 September 1999Nc inc already adjusted 05/08/99 (2 pages)
10 September 1999Memorandum and Articles of Association (19 pages)
3 August 1999Incorporation (43 pages)