Company NameLinejust Limited
Company StatusDissolved
Company Number02588949
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 week after company formation)
Appointment Duration17 years, 6 months (closed 16 September 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6 Claremont Road
St Margarets
Twickenham
Surrey
TW1 2QY
Director NameMr Ian Colin Stewart Menzies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 week after company formation)
Appointment Duration17 years, 6 months (closed 16 September 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHempstead Oast Hempstead Farm
Hempstead Road
Uckfield
East Sussex
TN22 3DL
Director NameStephen Frank Welton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 week after company formation)
Appointment Duration17 years, 6 months (closed 16 September 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressJp Morgan Cazenove Na
125 London Wall
London
EC2Y 5AJ
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 March 2007(16 years after company formation)
Appointment Duration1 year, 5 months (closed 16 September 2008)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameStephen Frank Welton
NationalityBritish
StatusResigned
Appointed13 March 1991(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 1995)
RoleDevelopment Capitalist
Correspondence AddressInchreed
Hadlow Down
Rotherfield
East Sussex
TN6 3SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1995(4 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 March 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA

Location

Registered Address4 Broadgate
London
EC2M 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
24 April 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
29 March 2007Return made up to 06/03/07; full list of members (3 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 February 2005Return made up to 06/03/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 April 2004Return made up to 06/03/04; no change of members (5 pages)
13 March 2003Return made up to 06/03/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 06/03/01; full list of members (6 pages)
3 January 2001Secretary's particulars changed (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 November 2000Director's particulars changed (1 page)
25 October 2000Registered office changed on 25/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
7 April 2000Return made up to 06/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 06/03/99; full list of members (9 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
24 May 1998Return made up to 06/03/98; full list of members (6 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 April 1997Return made up to 06/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Return made up to 06/03/96; no change of members (6 pages)
16 January 1996Registered office changed on 16/01/96 from: 2/4 cayton street london EC1V 9EH (1 page)
9 April 1995Return made up to 06/03/95; full list of members (16 pages)