Company NameLong Meadow Solutions Limited
Company StatusDissolved
Company Number07132849
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKaren Keith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardiff House 2nd Floor
Tilling Road
London
NW2 1LS
Secretary NameJeremy Philip Charles Keith
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCardiff House 2nd Floor
Tilling Road
London
NW2 1LS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCardiff House 2nd Floor
Tilling Road
London
NW2 1LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

50 at £0.01Jeremy Keith
50.00%
Ordinary
50 at £0.01Karen Keith
50.00%
Ordinary

Financials

Year2014
Net Worth£902
Cash£16,688
Current Liabilities£22,163

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
19 July 2012Order of court to wind up (2 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
(3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(3 pages)
16 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 February 2011Registered office address changed from Long Meadows Eaton Abingdon Oxfordshire OX13 5PS United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from C/O Long Meadow Solutions Limited Cardiff House 2Nd Floor London NW2 1LS United Kingdom on 2 February 2011 (1 page)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from C/O Long Meadow Solutions Limited Cardiff House 2Nd Floor London NW2 1LS United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Long Meadows Eaton Abingdon Oxfordshire OX13 5PS United Kingdom on 2 February 2011 (1 page)
2 March 2010Appointment of Karen Keith as a director (3 pages)
2 March 2010Appointment of Jeremy Philip Charles Keith as a secretary (3 pages)
26 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
22 January 2010Incorporation (48 pages)