Company NameAlex Longmore Limited
Company StatusDissolved
Company Number04683106
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameAlex Longmore Stylist Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAlexandra Sophia Longmore
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 St. Quintin Avenue
North Kensington
London
W10 6NU
Secretary NameMr Armel Conyers Cates
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraves Farm
Catmere End
Saffron Walden
Essex
CB11 4XG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFlat 1 4 St Quintin Avenue
London
W10 6NU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Shareholders

1 at 1Ms Alexandra Longmore
100.00%
Ordinary

Financials

Year2014
Turnover£27,933
Net Worth-£3,332
Cash£150
Current Liabilities£3,482

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
20 July 2011Application to strike the company off the register (3 pages)
20 July 2011Application to strike the company off the register (3 pages)
25 February 2011Registered office address changed from Unit 7 18 All Saints Road London W11 1HH on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Unit 7 18 All Saints Road London W11 1HH on 25 February 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Director's details changed for Alexandra Sophia Longmore on 17 June 2010 (2 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(4 pages)
23 June 2010Director's details changed for Alexandra Sophia Longmore on 17 June 2010 (2 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Director's details changed for Alexandra Sophia Longmore on 1 April 2009 (1 page)
10 November 2009Annual return made up to 17 June 2009 with a full list of shareholders (10 pages)
10 November 2009Director's details changed for Alexandra Sophia Longmore on 1 April 2009 (1 page)
10 November 2009Annual return made up to 17 June 2009 with a full list of shareholders (10 pages)
10 November 2009Director's details changed for Alexandra Sophia Longmore on 1 April 2009 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 17/06/08; full list of members (3 pages)
10 February 2009Return made up to 17/06/08; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Registered office changed on 03/02/08 from: battersea business centre battersea business centre unit 24A 109 lavender hill battersea london SW11 5QF (1 page)
3 February 2008Registered office changed on 03/02/08 from: battersea business centre battersea business centre unit 24A 109 lavender hill battersea london SW11 5QF (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Return made up to 17/06/07; full list of members (2 pages)
1 August 2007Return made up to 17/06/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 November 2006Registered office changed on 23/11/06 from: battersea business centre unit 70 109 lavender hill battersea london SW11 5QF (1 page)
23 November 2006Registered office changed on 23/11/06 from: battersea business centre unit 70 109 lavender hill battersea london SW11 5QF (1 page)
23 November 2006Return made up to 17/06/06; full list of members (2 pages)
23 November 2006Return made up to 17/06/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Return made up to 17/06/05; full list of members (6 pages)
19 July 2005Return made up to 17/06/05; full list of members (6 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 June 2004Return made up to 17/06/04; full list of members (6 pages)
25 June 2004Return made up to 17/06/04; full list of members (6 pages)
14 April 2003Company name changed alex longmore stylist LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed alex longmore stylist LIMITED\certificate issued on 13/04/03 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
2 March 2003Incorporation (18 pages)
2 March 2003Incorporation (18 pages)