Company NameLongong Travel Limited
Company StatusDissolved
Company Number06386672
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameZhang Shajiu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityChinese
StatusClosed
Appointed03 December 2007(2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 July 2010)
RoleCompany Director
Correspondence AddressApt. 104, Building No. 16
Shuangcheng East Road
Yishui
Shandong Province
China
Director NameMr Andrew Derrick John Farmiloe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Secretary NameMs Harender Kaur Dahia
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address101 Red Square
London
N16 9AG
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed28 January 2008(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN

Location

Registered Address52 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
3 May 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Accounts made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 December 2008Return made up to 01/10/08; full list of members (5 pages)
12 December 2008Secretary's change of particulars / andrew farmiloe / 28/01/2008 (1 page)
12 December 2008Return made up to 01/10/08; full list of members (5 pages)
12 December 2008Secretary's Change of Particulars / andrew farmiloe / 28/01/2008 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close (1 page)
15 May 2008Ad 03/12/07 gbp si 199@1=199 gbp ic 1/200 (3 pages)
15 May 2008Ad 03/12/07\gbp si 199@1=199\gbp ic 1/200\ (3 pages)
23 April 2008Gbp nc 100/1000\03/12/07 (2 pages)
23 April 2008Gbp nc 100/1000 03/12/07 (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (1 page)
14 January 2008Registered office changed on 14/01/08 from: 2 new square lincoln`s inn london WC2A 3RZ (1 page)
14 January 2008Registered office changed on 14/01/08 from: 2 new square lincoln`s inn london WC2A 3RZ (1 page)
1 October 2007Incorporation (17 pages)
1 October 2007Incorporation (17 pages)