About

Registered Number: 07378030
Date of Incorporation: 16/09/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 7 months ago)
Registered Address: 10-14 Accommodation Road, Golders Green, London, NW11 8ED

 

Established in 2010, Longreach Oil & Gas Uk Ltd are based in London, it's status is listed as "Dissolved". There are 7 directors listed as Arch, Martin Antony, Deacon, Donald Campbell, Sharp, Dennis Ambrose, Morley Kirk, Jonathan Charles Rowell, Benitz, Jason Andrew, Feuchtwanger, Thomas, Sharma, Yogeshwar for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Donald Campbell 03 March 2014 - 1
SHARP, Dennis Ambrose 03 March 2014 - 1
BENITZ, Jason Andrew 16 September 2010 05 March 2014 1
FEUCHTWANGER, Thomas 27 February 2015 11 May 2015 1
SHARMA, Yogeshwar 03 March 2014 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
ARCH, Martin Antony 04 August 2015 - 1
MORLEY KIRK, Jonathan Charles Rowell 11 November 2011 28 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
AD01 - Change of registered office address 07 October 2016
CS01 - N/A 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AA - Annual Accounts 13 June 2016
AP03 - Appointment of secretary 12 October 2015
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 September 2014
RP04 - N/A 01 May 2014
RP04 - N/A 01 May 2014
RP04 - N/A 01 May 2014
TM02 - Termination of appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
AA - Annual Accounts 17 July 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 June 2012
AA01 - Change of accounting reference date 08 February 2012
AR01 - Annual Return 20 December 2011
AP03 - Appointment of secretary 22 November 2011
AP01 - Appointment of director 22 November 2011
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.