Company NameLonglane Flooring Limited
Company StatusDissolved
Company Number04962383
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRobert Thomas Leonard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(1 month after company formation)
Appointment Duration13 years, 8 months (closed 15 August 2017)
RoleFloorlayer
Country of ResidenceUnited Kingdom
Correspondence Address14 Beechcroft Avenue
Bexleyheath
Kent
DA7 6QS
Secretary NameBryan Joseph Edward Leonard
NationalityBritish
StatusClosed
Appointed02 October 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address13 Beechcroft Avenue
Bexley Heath
Kent
DA7 6QR
Secretary NameSusan Powell
NationalityBritish
StatusResigned
Appointed19 December 2003(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address14 Beechcroft Avenue
Bexleyheath
Kent
DA7 6QS
Director NameMiss Anezka Juraskova
Date of BirthNovember 1984 (Born 39 years ago)
NationalityCzech
StatusResigned
Appointed01 October 2009(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressRegus House, Victory Way
Crossways Business Park
Dartford
Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

2 at £1Robert Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£7,170
Current Liabilities£49,628

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 February 2010Delivered on: 16 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2009Delivered on: 20 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 90 lower road, belvedere kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to C/O C/O Gf & Co Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD on 25 February 2015 (1 page)
25 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
9 June 2014Termination of appointment of Anezka Juraskova as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
1 February 2011Appointment of Miss Anezka Juraskova as a director (2 pages)
7 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Registered office address changed from 159 Long Lane Bexleyheath Kent DA7 5AE on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 159 Long Lane Bexleyheath Kent DA7 5AE on 3 November 2010 (2 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2010Director's details changed for Robert Thomas Leonard on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Robert Thomas Leonard on 6 February 2010 (2 pages)
6 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2009Ad 14/03/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
5 February 2009Return made up to 13/11/08; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Return made up to 13/11/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 2006New secretary appointed (2 pages)
6 December 2005Return made up to 13/11/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
10 December 2004Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004Registered office changed on 14/01/04 from: 37 midhurst hill bexley heath kent DA6 7NP (1 page)
14 January 2004New director appointed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
13 November 2003Incorporation (9 pages)