Company NameLindown Limited
DirectorDomenico Forcina
Company StatusDissolved
Company Number01439144
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDomenico Forcina
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address85 Cleveland Road
London
W13 0HF
Secretary NameBarbara Forcina
NationalityBritish
StatusCurrent
Appointed18 March 1997(17 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address85 Cleveland Road
London
W13 0HF
Director NameJesus Sanchez
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address40 Dunster Drive
London
NW9 8EJ
Secretary NameJesus Sanchez
NationalitySpanish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address40 Dunster Drive
London
NW9 8EJ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£263,328
Gross Profit£79,888
Net Worth-£104,934
Cash£1,269
Current Liabilities£124,401

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Statement of affairs (10 pages)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2002Registered office changed on 20/08/02 from: 230 shaftesbury avenue london WC2H 8EG (1 page)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 1999 (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1998 (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
13 March 1998Secretary resigned;director resigned (1 page)
5 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 December 1984New secretary appointed (1 page)