Company NameLongroad Estates Limited
Company StatusDissolved
Company Number04086735
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Gita Unadkat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 March 2015)
RoleProperty Investor
Country of ResidenceGb-Eng
Correspondence AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3EY
Secretary NameMr Bharath Patel
StatusClosed
Appointed01 October 2007(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 March 2015)
RoleCompany Director
Correspondence AddressFlat 5 22 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Shailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Secretary NameMr Pankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed20 October 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameDilip Unadkat
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2007)
RoleBusinessman
Correspondence AddressGround Floor
100 College Road
Harrow
HA1 1EN
Secretary NameGita Unadkat
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressGround Floor
100 College Road
Harrow
HA1 1EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Turnover£5,795
Net Worth-£13,955
Current Liabilities£22,350

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
14 May 2012Order of court to wind up (2 pages)
15 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
27 March 2008Return made up to 10/10/07; full list of members (3 pages)
25 March 2008Appointment terminated director dilip unadkat (1 page)
5 March 2008Director appointed mrs gita unadkat (1 page)
5 March 2008Secretary appointed mr bharath patel (1 page)
5 March 2008Appointment terminated secretary gita unadkat (1 page)
10 January 2007Registered office changed on 10/01/07 from: ground floor, 100 college road harrow middlesex HA1 1EN (1 page)
13 November 2006Return made up to 10/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
1 November 2005Return made up to 10/10/05; full list of members (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
31 October 2004Return made up to 10/10/04; full list of members (6 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Director resigned (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
28 January 2004Director resigned (1 page)
27 January 2004Return made up to 10/10/03; full list of members; amend (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 December 2003Return made up to 10/10/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 March 2003Secretary's particulars changed (1 page)
14 March 2003Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Return made up to 10/10/02; full list of members (6 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 November 2001Return made up to 10/10/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (4 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
10 October 2000Incorporation (19 pages)