Company number 04962383
Status Active - Proposal to Strike off
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address C/O GF & CO, REGUS HOUSE, VICTORY WAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONGLANE FLOORING LIMITED are www.longlaneflooring.co.uk, and www.longlane-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Longlane Flooring Limited is a Private Limited Company.
The company registration number is 04962383. Longlane Flooring Limited has been working since 13 November 2003.
The present status of the company is Active - Proposal to Strike off. The registered address of Longlane Flooring Limited is C O Gf Co Regus House Victory Way Crossways Business Park Dartford Kent Da2 6qd. . LEONARD, Bryan Joseph Edward is a Secretary of the company. LEONARD, Robert Thomas is a Director of the company. Secretary POWELL, Susan has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director JURASKOVA, Anezka has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Floor and wall covering".
Current Directors
Resigned Directors
Secretary
POWELL, Susan
Resigned: 02 October 2006
Appointed Date: 19 December 2003
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 November 2003
Appointed Date: 13 November 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 November 2003
Appointed Date: 13 November 2003
LONGLANE FLOORING LIMITED Events
09 Jul 2016
Compulsory strike-off action has been suspended
05 Jul 2016
First Gazette notice for compulsory strike-off
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
25 Feb 2015
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to C/O C/O Gf & Co Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD on 25 February 2015
...
... and 33 more events
14 Jan 2004
New secretary appointed
14 Jan 2004
Registered office changed on 14/01/04 from: 37 midhurst hill bexley heath kent DA6 7NP
14 Nov 2003
Secretary resigned
14 Nov 2003
Director resigned
13 Nov 2003
Incorporation