Company NameLong & Co Investments Limited
Company StatusDissolved
Company Number10422410
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Amandeep Kaur Long
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(same day as company formation)
RoleHR
Country of ResidenceEngland
Correspondence Address59 West Heath Road
London
SE2 0RU
Director NameMr Anthony Long
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address59 West Heath Road
London
SE2 0RU
Secretary NameMr Anthony Long
StatusClosed
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address59 West Heath Road
London
SE2 0RU

Location

Registered Address59 West Heath Road
London
SE2 0RU
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

6 September 2019Delivered on: 16 September 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 40 lyndon road, belvedere, kent, DA17 5AU.
Outstanding
18 May 2017Delivered on: 1 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 40 lyndon road belvedere kent.
Outstanding

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
6 July 2021Application to strike the company off the register (1 page)
9 February 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
18 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 September 2019Registration of charge 104224100002, created on 6 September 2019 (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 March 2019Change of details for Mrs Amandeep Kaur Long as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Mrs Amandeep Kaur Long on 25 March 2019 (2 pages)
25 March 2019Change of details for Mr Anthony Long as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Mr Anthony Long on 25 March 2019 (2 pages)
17 December 2018Registered office address changed from 3 Abbotts Walk Bexleyheath DA7 5RL United Kingdom to 59 West Heath Road London SE2 0RU on 17 December 2018 (1 page)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
1 June 2017Registration of charge 104224100001, created on 18 May 2017 (5 pages)
1 June 2017Registration of charge 104224100001, created on 18 May 2017 (5 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)