Company NameLongstance Limited
Company StatusDissolved
Company Number05689304
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NamesThe Number One Company Limited and Peyton And Byrne Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Oliver Peter Patrick Peyton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2010)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address30 Perryn Road
London
W3 7NA
Director NameSiobhan Helen Bridget Peyton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 122 Fellows Road
London
NW3 3JH
Secretary NameSiobhan Helen Bridget Peyton
NationalityIrish
StatusClosed
Appointed08 February 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 122 Fellows Road
London
NW3 3JH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
3 January 2010Change of name notice (2 pages)
3 January 2010Company name changed peyton and byrne retail LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
3 January 2010Change of name notice (2 pages)
1 September 2009Director And Secretary's Change Of Particulars Siobhan Helen Bridget Peyton Logged Form (1 page)
1 September 2009Director and secretary's change of particulars siobhan helen bridget peyton logged form (1 page)
23 February 2009Accounts made up to 31 January 2007 (6 pages)
23 February 2009Accounts for a dormant company made up to 31 January 2007 (6 pages)
28 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
28 January 2009Registered office changed on 28/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
13 August 2008Return made up to 03/01/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
13 August 2008Return made up to 03/01/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Company name changed the number one company LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed the number one company LIMITED\certificate issued on 22/10/07 (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
22 January 2007Return made up to 03/01/07; full list of members (2 pages)
22 January 2007Return made up to 03/01/07; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page)
21 February 2006New secretary appointed;new director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New secretary appointed;new director appointed (3 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page)
21 February 2006Director resigned (1 page)
27 January 2006Incorporation (11 pages)
27 January 2006Incorporation (11 pages)