Company NameLongdart Limited
Company StatusDissolved
Company Number04202660
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2001(same day as company formation)
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameEpsilon Directors Limited (Corporation)
StatusClosed
Appointed30 September 2019(18 years, 5 months after company formation)
Appointment Duration3 years (closed 11 October 2022)
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameGamma Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(7 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2019)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022Voluntary strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
15 June 2022Application to strike the company off the register (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
9 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
5 July 2021Secretary's details changed for Wigmore Secretaries Limited on 14 June 2021 (1 page)
28 June 2021Register(s) moved to registered inspection location C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
28 June 2021Register inspection address has been changed to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
25 June 2021Director's details changed for Epsilon Directors Limited on 14 June 2021 (1 page)
25 June 2021Change of details for Mr Domenico Colli as a person with significant control on 14 June 2021 (2 pages)
25 June 2021Director's details changed for Mr Jamie Edward Thompson on 14 June 2021 (2 pages)
25 June 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 25 June 2021 (1 page)
14 July 2020Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages)
13 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
10 July 2020Micro company accounts made up to 30 June 2019 (6 pages)
10 July 2020Micro company accounts made up to 30 June 2020 (6 pages)
15 October 2019Termination of appointment of Gamma Directors Limited as a director on 30 September 2019 (1 page)
15 October 2019Appointment of Epsilon Directors Limited as a director on 30 September 2019 (2 pages)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
1 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
8 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
3 July 2006Return made up to 20/04/06; full list of members (2 pages)
3 July 2006Return made up to 20/04/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
7 July 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
7 July 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Return made up to 20/04/05; full list of members (2 pages)
5 May 2005Return made up to 20/04/05; full list of members (2 pages)
24 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
24 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
14 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
22 April 2004Return made up to 20/04/04; full list of members (5 pages)
22 April 2004Return made up to 20/04/04; full list of members (5 pages)
27 April 2003Return made up to 20/04/03; full list of members (5 pages)
27 April 2003Return made up to 20/04/03; full list of members (5 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
15 June 2001Delivery ext'd 3 mth 30/06/02 (2 pages)
15 June 2001Delivery ext'd 3 mth 30/06/02 (2 pages)
12 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
12 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
20 April 2001Incorporation (17 pages)
20 April 2001Incorporation (17 pages)