Company NameLongstile Holdings Limited
Company StatusDissolved
Company Number05452164
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NameWb Co (1358) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fred Patrick Onn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameCharlotte Penton Smith
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2016)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Secretary NamePenelope Ann Ryan
StatusClosed
Appointed28 August 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2016)
RoleCompany Director
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameRoger John Jupe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Salcott Road
London
SW11 6DF
Director NameMr Brian Edward Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PX
Secretary NameRoger John Jupe
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Salcott Road
London
SW11 6DF
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address26 Fitzroy Square
London
W1T 6BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

157.9k at £0.01Roger John Jupe
59.57%
Ordinary
107.2k at £0.01Brian Edward Morris
40.43%
Ordinary

Financials

Year2014
Net Worth£2,652

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,651.65
(13 pages)
13 February 2016Change of accounting reference date (2 pages)
7 January 2016Registered office address changed from 39a Welbeck Street London W1G 8DH to 26 Fitzroy Square London W1T 6BT on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 39a Welbeck Street London W1G 8DH to 26 Fitzroy Square London W1T 6BT on 7 January 2016 (2 pages)
5 October 2015Termination of appointment of Brian Edward Morris as a director on 28 August 2015 (6 pages)
5 October 2015Termination of appointment of Roger John Jupe as a secretary on 28 August 2015 (2 pages)
5 October 2015Appointment of Fred Patrick Onn as a director on 28 August 2015 (3 pages)
5 October 2015Appointment of Charlotte Penton Smith as a director on 28 August 2015 (3 pages)
5 October 2015Appointment of Penelope Ann Ryan as a secretary on 28 August 2015 (3 pages)
5 October 2015Termination of appointment of Roger John Jupe as a director on 28 August 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,651.65
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,651.65
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
23 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 June 2010Director's details changed for Roger John Jupe on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Brian Edward Morris on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Roger John Jupe on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Brian Edward Morris on 1 May 2010 (2 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 July 2009Return made up to 13/05/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 13/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 September 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 August 2006Registered office changed on 17/08/06 from: 52 bedford row london WC1R 4LR (1 page)
26 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Nc inc already adjusted 30/06/06 (2 pages)
17 July 2006S-div 10/07/06 (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Ad 30/06/06--------- £ si [email protected]=2650 £ ic 1/2651 (2 pages)
17 July 2006Memorandum and Articles of Association (4 pages)
4 July 2006Return made up to 13/05/06; full list of members (7 pages)
23 August 2005Memorandum and Articles of Association (12 pages)
24 June 2005Company name changed wb co (1358) LIMITED\certificate issued on 24/06/05 (2 pages)
13 May 2005Incorporation (19 pages)