Company NameLongbeach Sales Limited
Company StatusDissolved
Company Number07411821
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameMercantile Mortgage Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Director

Director NameMr Paul Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 St. Johns Parade, Sidcup High Street
Sidcup
Kent
DA14 6ES

Location

Registered Address10 St. Johns Parade, Sidcup High Street
Sidcup
Kent
DA14 6ES
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

1 at £1Paul Gould
100.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£86
Current Liabilities£85

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Registered office address changed from Suite 2 st. John 'S House 1 High Street Sidcup Kent DA14 6EN United Kingdom on 21 October 2011 (1 page)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 June 2011Company name changed mercantile mortgage finance LIMITED\certificate issued on 21/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
19 October 2010Incorporation (22 pages)