Company NameLong Buckby Investment Limited
Company StatusDissolved
Company Number05841456
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Waqas Niwaz
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Medinah Close
Northampton
NN4 0YS
Secretary NameSana Niwaz
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Medinah Close
Collingtree Park
Northampton
Northants
NN4 0YS

Location

Registered AddressPark View
183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 August 2008Accounts made up to 30 June 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 July 2008Accounts made up to 30 June 2007 (1 page)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Director's change of particulars / waq niwaz / 09/06/2008 (1 page)
9 June 2008Director's Change of Particulars / waq niwaz / 09/06/2008 / Forename was: waq, now: waqas; HouseName/Number was: , now: 8; Street was: 8 medinah close, now: medinah close (1 page)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 December 2007Return made up to 08/06/07; full list of members (6 pages)
18 December 2007Return made up to 08/06/07; full list of members (6 pages)
18 December 2007Registered office changed on 18/12/07 from: 8 medinah close northampton northamptonshire NN4 0YS (1 page)
18 December 2007Registered office changed on 18/12/07 from: 8 medinah close northampton northamptonshire NN4 0YS (1 page)
25 September 2007Registered office changed on 25/09/07 from: 97 kettering road northampton NN1 4AU (1 page)
25 September 2007Registered office changed on 25/09/07 from: 97 kettering road northampton NN1 4AU (1 page)
8 June 2006Incorporation (10 pages)