Company NameLindenlight Limited
Company StatusDissolved
Company Number03007161
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date2 September 1997 (26 years, 8 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 Christopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 September 1997)
RoleOffice Manager
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusClosed
Appointed15 March 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 September 1997)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameGlenn Hardman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 1996)
RoleAdministrator
Correspondence AddressHanley Court
North Shore Road
Ramsey
Isle Of Man
Isleman
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3 Kings Court
Fifth Floor
150 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
29 October 1996Voluntary strike-off action has been suspended (1 page)
20 September 1996Application for striking-off (1 page)
15 September 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
20 March 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
20 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 1996Re-registration of Memorandum and Articles (6 pages)
20 March 1996Application for reregistration from PLC to private (1 page)