Company NameLindalan Holdings Limited
Company StatusDissolved
Company Number00408149
CategoryPrivate Limited Company
Incorporation Date10 April 1946(78 years, 1 month ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Charles Joel Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(45 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 17 July 2001)
RoleClothing Manufacturer
Correspondence Address34 Links Drive
Radlett
Hertfordshire
WD7 8BE
Director NameGeoffrey Michael Ian Miller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(45 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 17 July 2001)
RoleClothing Manufacturer
Correspondence Address51 Overdale Avenue
New Malden
Surrey
KT3 3UE
Secretary NameGeoffrey Michael Ian Miller
NationalityBritish
StatusClosed
Appointed08 October 1991(45 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address51 Overdale Avenue
New Malden
Surrey
KT3 3UE
Director NameMontague Miller
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1998)
RoleClothing Manufacturer
Correspondence Address3 Holmebury Close
Bushey
Watford
Hertfordshire
WD2 1JG

Location

Registered Address100 New Bond Street
London
W1Y 0RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 September 1999Return made up to 08/10/99; full list of members (6 pages)
31 December 1998Registered office changed on 31/12/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
17 August 1998Full accounts made up to 30 April 1998 (10 pages)
17 August 1998Director resigned (1 page)
11 January 1998Registered office changed on 11/01/98 from: 50 queen anne street london W1M 0HQ (1 page)
7 November 1997Return made up to 08/10/97; no change of members (4 pages)
14 August 1997Full accounts made up to 30 April 1997 (9 pages)
26 January 1997Return made up to 08/10/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 April 1996 (12 pages)
23 April 1996Full accounts made up to 30 April 1995 (10 pages)
14 December 1995Registered office changed on 14/12/95 from: arthurgoddard &co 2 st john's place st john's square london EC1M 4DE (1 page)
29 November 1995Auditor's resignation (2 pages)
12 October 1995Return made up to 08/10/95; no change of members (4 pages)