About

Registered Number: 03260630
Date of Incorporation: 08/10/1996 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 6 months ago)
Registered Address: 4th Floor, 35 New Bridge Street, London, EC4V 6BW

 

Long Acre Developments Ltd was registered on 08 October 1996, it's status at Companies House is "Dissolved". There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 05 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 31 October 2008
353 - Register of members 30 October 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 01 November 2004
287 - Change in situation or address of Registered Office 12 August 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 25 April 2002
395 - Particulars of a mortgage or charge 10 November 2001
395 - Particulars of a mortgage or charge 18 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 29 April 1999
RESOLUTIONS - N/A 04 February 1999
395 - Particulars of a mortgage or charge 27 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 10 December 1996
CERTNM - Change of name certificate 21 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
NEWINC - New incorporation documents 08 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2001 Fully Satisfied

N/A

Legal charge 12 October 2001 Fully Satisfied

N/A

Debenture 15 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.