Company NameLinas International (UK) Ltd
Company StatusDissolved
Company Number02580197
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Chinedu Munir Nwoko
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1992(1 year after company formation)
Appointment Duration8 years, 9 months (closed 05 December 2000)
RoleSolicitor
Correspondence Address259 Grays Inn Road
Kings Cross
London
WC1X 8QT
Secretary NameMr Chinedu Munir Nwoko
NationalityBritish
StatusClosed
Appointed29 February 1992(1 year after company formation)
Appointment Duration8 years, 9 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address259 Grays Inn Road
Kings Cross
London
WC1X 8QT
Director NameSamuel Onyekaonwe Akpakwu
Date of BirthAugust 1934 (Born 89 years ago)
NationalityNigerian
StatusClosed
Appointed02 August 1993(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 05 December 2000)
RoleManaging Director
Correspondence Address3 Yesufu Okunade Street
Idiroko Village
Maryland
Lagos
Nigeria
Director NameChief Nneji Obi Achonu
Date of BirthJune 1959 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed19 April 1994(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 05 December 2000)
RoleBusiness Consultant
Correspondence Address45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NameMr Samuel Kakrah Mensah
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(1 year after company formation)
Appointment Duration2 years (resigned 01 March 1994)
RoleAuto Engineer
Correspondence Address29 Brookhill Road
London
SG18 6UT
Director NameMr Paul David Hyett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration9 months (resigned 02 December 1993)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameChief Monday Okosyeibo Nesiama Ogbogbo
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNigerian
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 1994)
RoleCompany Director
Correspondence Address3 Shieldhall Street
Abbeywood
London
SE2 0LZ
Director NameAbu Bakr Yasin Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 1996)
RoleMarketing/Financier
Correspondence Address41 Meadowcroft Road
London
N13 4DT

Location

Registered Address259 Grays Inn Road
London
WC1X 8QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

5 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
11 October 1999Full accounts made up to 28 February 1998 (7 pages)
11 October 1999Return made up to 05/02/99; full list of members (7 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
13 June 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
24 June 1997Compulsory strike-off action has been discontinued (1 page)
19 June 1997Full accounts made up to 28 February 1996 (6 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
24 March 1996Full accounts made up to 28 February 1995 (5 pages)
21 September 1995Registered office changed on 21/09/95 from: 259A grays inn road king's cross london WC1X 8QT (1 page)
19 May 1995New director appointed (2 pages)