Company NameLongford Securities & Equities (MH) Limited
Company StatusDissolved
Company Number04034213
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 8 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)
Previous NameLockescourt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Attarzadeh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed28 July 2000(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 November 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address70 Oakwood Court
Holland Park
London
W14 8JF
Director NameHugh Tremayne Gauntlett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 November 2004)
RoleSurveyor
Correspondence AddressLong Acre
Churchover
Rugby
Warwickshire
CV23 0EW
Secretary NameMr Barry Attarzadeh
NationalityCanadian
StatusClosed
Appointed28 July 2000(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 November 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address70 Oakwood Court
Holland Park
London
W14 8JF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House 66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 September 2003Return made up to 14/07/03; full list of members (5 pages)
5 June 2003Full accounts made up to 31 July 2002 (10 pages)
8 November 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 August 2001Return made up to 14/07/01; full list of members (5 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 August 2000Ad 28/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2000New secretary appointed;new director appointed (3 pages)
11 August 2000New director appointed (3 pages)