Company NameLongbarn Projects Limited
Company StatusDissolved
Company Number04754790
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 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 NameAlexander Sonny Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address67a Portobello Road
London
W11 2QB
Secretary NameEnterprise Administration Limited (Corporation)
StatusClosed
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 11 November 2008)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Secretary NameSamantha Merry
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RolePersonal Assistant
Correspondence Address6a Cromwell Grove
London
W6 7RG
Director NameReynard Nominees Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,278
Cash£37,202
Current Liabilities£34,924

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
4 November 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
1 November 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2006Registered office changed on 18/10/06 from: greenbank partnership 132 court lane london SE21 7EB (1 page)
16 October 2006Director's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 May 2004 (9 pages)
20 January 2006Return made up to 06/05/05; full list of members (6 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004Return made up to 06/05/04; full list of members (6 pages)
23 April 2004New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
6 May 2003Incorporation (22 pages)