Company NameLongreach Capital Limited
Company StatusDissolved
Company Number04423467
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameKanga Creations UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Hayley Joan Horswill
NationalityBritish
StatusClosed
Appointed22 December 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address21 St James Avenue
Ongar
Essex
CM5 9EL
Director NameMr Jeffrey Kenneth John Hayward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint James Avenue
Ongar
Essex
CM5 9EL
Secretary NameSusan Carol Youdan
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleGuardian Cafcass
Correspondence Address19 Saint James Avenue
Ongar
Essex
CM5 9EL
Director NameSusan Carol Youdan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2003)
RoleGuardian
Correspondence Address19 Saint James Avenue
Ongar
Essex
CM5 9EL
Director NameMr Malcolm Charles Horswill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address21 St James Avenue
Ongar
Essex
CM5 9EL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£1,000
Cash£240
Current Liabilities£483,099

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Appointment terminate, director and secretary malcolm charles horswill logged form (1 page)
7 May 2008Return made up to 24/04/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 August 2007Ad 30/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 24/04/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2005Return made up to 24/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 April 2004Return made up to 24/04/04; full list of members (6 pages)
21 January 2004Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2004Company name changed kanga creations uk LIMITED\certificate issued on 14/01/04 (2 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
11 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: moulsham court 39 moulsham street, chelmsford essex CM2 0HY (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
7 December 2002Ad 19/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 December 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)