Company NameLonglegs Limited
Company StatusDissolved
Company Number04987360
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date30 April 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameZoran Petrov
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCroatian
StatusClosed
Appointed12 December 2003(4 days after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2009)
RoleFashion Retailer
Correspondence Address6 Cockshot Hill
Reigate
Surrey
RH2 8PE
Secretary NameMr Alan James Rodway
NationalityBritish
StatusClosed
Appointed12 December 2003(4 days after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Pie Cottage
Woodside Road
Chiddingfold
Surrey
GU8 4RA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Tenon Recovery
6th Floor Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£288
Cash£1,819
Current Liabilities£49,737

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
16 February 2007Appointment of a voluntary liquidator (1 page)
16 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2007Statement of affairs (6 pages)
5 February 2007Registered office changed on 05/02/07 from: 5 east cut through new covent garden london SW8 5JB (1 page)
13 March 2006Return made up to 08/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Ad 13/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2003Registered office changed on 31/12/03 from: 8/10 stamford hill london N16 6XZ (1 page)
31 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)