About

Registered Number: 04455401
Date of Incorporation: 06/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (3 years and 11 months ago)
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Longevity Forever Ltd was registered on 06 June 2002 with its registered office in Bromley in Kent, it's status is listed as "Dissolved". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
LIQ14 - N/A 09 April 2020
AD01 - Change of registered office address 13 June 2019
RESOLUTIONS - N/A 12 June 2019
LIQ02 - N/A 12 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
RESOLUTIONS - N/A 27 February 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 26 October 2016
TM02 - Termination of appointment of secretary 16 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 20 July 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 23 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
AA - Annual Accounts 09 July 2004
225 - Change of Accounting Reference Date 16 June 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 10 October 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
225 - Change of Accounting Reference Date 09 June 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
225 - Change of Accounting Reference Date 10 October 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
RESOLUTIONS - N/A 16 June 2002
287 - Change in situation or address of Registered Office 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2006 Outstanding

N/A

Legal charge 20 January 2003 Fully Satisfied

N/A

Debenture 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.