Company NameMainline Ventures Limited
Company StatusDissolved
Company Number03107956
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 6 months ago)
Dissolution Date21 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Jane Elizabeth Power
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 21 January 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8th Floor Floor
54-58 High Street
Edgware
Middlesex
Elizabeth House
Director NameChristopher Simon Tebbutt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2006)
RoleEngineer
Correspondence Address46 Greystoke Drive
Ruislip
Middlesex
HA4 7YN
Director NameRobert Arthur Edwin Tebbutt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1999)
RoleEngineer
Correspondence Address1 The Greenway
Tylers Green
High Wycombe
Buckinghamshire
HP10 8BT
Secretary NameChristopher Simon Tebbutt
NationalityBritish
StatusResigned
Appointed13 October 1995(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 August 1996)
RoleEngineer
Correspondence Address46 Greystoke Drive
Ruislip
Middlesex
HA4 7YN
Director NameJane Elizabeth Power
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 2006)
RoleEngineer
Correspondence Address402 Falcon Works Court
8 Copperfield Road
London
E3 4RT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameFLR Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1996(11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2006)
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2006(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2011)
Correspondence Address5th Floor
Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Jane Elizabeth Power
90.00%
Ordinary A
10 at £1Jane Elizabeth Power
10.00%
Ordinary B

Financials

Year2014
Net Worth£195,480
Cash£115,918
Current Liabilities£90,085

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
31 August 2017Notification of Jane Elizabeth Power as a person with significant control on 31 August 2017 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
13 November 2012Termination of appointment of Belgrave Secretaries Limited as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2012Director's details changed for Jane Elizabeth Power on 26 March 2012 (2 pages)
5 September 2012Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 5 September 2012 (1 page)
2 July 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 2 July 2012 (1 page)
30 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Termination of appointment of Belgrave Secretaries Limited as a secretary (1 page)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Jane Elizabeth Power on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Jane Elizabeth Power on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Belgrave Secretaries Limited on 1 February 2010 (1 page)
24 June 2010Secretary's details changed for Belgrave Secretaries Limited on 1 February 2010 (1 page)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 February 2009Return made up to 28/09/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Return made up to 28/09/07; full list of members (6 pages)
2 February 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 October 2007Director's particulars changed (1 page)
8 September 2006Secretary resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2005Return made up to 28/09/05; full list of members (7 pages)
8 October 2004Return made up to 28/09/04; no change of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 October 2003Return made up to 28/09/03; no change of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 October 2001Return made up to 28/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Return made up to 28/09/00; full list of members (6 pages)
16 May 2000Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
30 September 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
6 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 October 1998Return made up to 28/09/98; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1997Return made up to 28/09/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
19 September 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Registered office changed on 04/09/96 from: 46 greystoke drive ruislip middlesex HA4 7YN (1 page)
2 November 1995New director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: bridge house 181 queen victora street london EC4V 4DD (1 page)
19 October 1995Director resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
28 September 1995Incorporation (24 pages)