Company NameLinea Buro Limited
Company StatusDissolved
Company Number02820108
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Antonio Rubel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleOffice Furniture Marketing
Country of ResidenceSwitzerland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Andrew David Morgan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(3 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 10 November 2015)
RoleOffice Furniture Marketing Dir
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameMr Andrew David Morgan
NationalityBritish
StatusClosed
Appointed30 June 1996(3 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 10 November 2015)
RoleOffice Furniture Marketing Dir
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameRaymond David Revell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleOffice Furniture Marketing
Correspondence Address31 Stanford Avenue
Royston
Herts
SG7 7DD
Secretary NameSimon Jonathan Rubel
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
23 Bishops Bridge Road Lancaster Gat
London
W2
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1000 at £1Inter Office Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Mr Andrew David Morgan on 25 June 2011 (2 pages)
26 June 2012Director's details changed for Mr Andrew David Morgan on 25 June 2011 (2 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Doctor Antonio Rubel on 25 June 2011 (2 pages)
25 June 2012Secretary's details changed for Andrew David Morgan on 25 June 2011 (1 page)
25 June 2012Director's details changed for Doctor Antonio Rubel on 25 June 2011 (2 pages)
25 June 2012Secretary's details changed for Andrew David Morgan on 25 June 2011 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Secretary's details changed for Andrew David Morgan on 11 October 2010 (2 pages)
6 June 2011Director's details changed for Andrew David Morgan on 11 October 2010 (2 pages)
6 June 2011Director's details changed for Andrew David Morgan on 11 October 2010 (2 pages)
6 June 2011Secretary's details changed for Andrew David Morgan on 11 October 2010 (2 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 20/05/08; full list of members (3 pages)
29 May 2008Return made up to 20/05/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
25 June 2007Return made up to 20/05/07; full list of members (2 pages)
25 June 2007Return made up to 20/05/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
25 May 2006Return made up to 20/05/06; full list of members (2 pages)
25 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
29 July 2004Return made up to 20/05/04; full list of members (7 pages)
29 July 2004Return made up to 20/05/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
10 September 2003Registered office changed on 10/09/03 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
10 September 2003Registered office changed on 10/09/03 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
24 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
14 June 2001Return made up to 20/05/01; full list of members (5 pages)
14 June 2001Return made up to 20/05/01; full list of members (5 pages)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
21 July 2000Return made up to 20/05/00; full list of members (6 pages)
21 July 2000Return made up to 20/05/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 May 1999 (7 pages)
7 October 1999Full accounts made up to 31 May 1999 (7 pages)
26 May 1999Return made up to 20/05/99; no change of members (4 pages)
26 May 1999Return made up to 20/05/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 May 1998 (7 pages)
4 December 1998Full accounts made up to 31 May 1998 (7 pages)
30 May 1998Return made up to 20/05/98; no change of members (4 pages)
30 May 1998Return made up to 20/05/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
25 May 1997Return made up to 20/05/97; full list of members (6 pages)
25 May 1997Return made up to 20/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 31 May 1996 (6 pages)
29 April 1997Full accounts made up to 31 May 1996 (6 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Return made up to 20/05/96; no change of members (4 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996Return made up to 20/05/96; no change of members (4 pages)
25 July 1996Secretary resigned (1 page)
15 November 1995Registered office changed on 15/11/95 from: paris house wilbury villas hove east sussex BN3 6GZ (1 page)
15 November 1995Registered office changed on 15/11/95 from: paris house wilbury villas hove east sussex BN3 6GZ (1 page)
20 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
17 May 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 May 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)