Company NameLinear Bee Limited
Company StatusDissolved
Company Number03196301
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameMagic Logic Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlexander David Milne Page
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 Dunkirk Road
Burnham-On-Crouch
Essex
CM0 8LG
Secretary NameAlexander David Milne Page
StatusClosed
Appointed29 October 2010(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address3 Queens Gardens
Hendon
London
NW4 2TR
Secretary NameGeoffrey David Page
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPennistone Epping Road
Roydon
Harlow
Essex
CM19 5DA
Director NameMrs Lisa Jane Mead
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunes House
11 Fyrish Road
Findhorn, Forres
Morayshire
IV36 3YT
Scotland
Secretary NameMrs Lisa Jane Mead
NationalityBritish
StatusResigned
Appointed12 March 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunes House
11 Fyrish Road
Findhorn, Forres
Morayshire
IV36 3YT
Scotland

Location

Registered Address3 Queens Gardens
Hendon
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at £1A.d.m. Page
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,963

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2019Registered office address changed from Penistone Epping Road Roydon Harlow Essex CM19 5DA England to 3 Queens Gardens Hendon London NW4 2TR on 11 May 2019 (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (1 page)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG to Penistone Epping Road Roydon Harlow Essex CM19 5DA on 15 January 2018 (1 page)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
7 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(4 pages)
7 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(4 pages)
2 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Director's details changed for Alexander David Milne Page on 2 January 2015 (2 pages)
2 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Director's details changed for Alexander David Milne Page on 2 January 2015 (2 pages)
2 May 2015Register inspection address has been changed from C/O Alex Page Pennistone Epping Road Roydon Harlow Essex CM19 5DA England to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG (1 page)
2 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Director's details changed for Alexander David Milne Page on 2 January 2015 (2 pages)
2 May 2015Register inspection address has been changed from C/O Alex Page Pennistone Epping Road Roydon Harlow Essex CM19 5DA England to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG (1 page)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 February 2015Registered office address changed from Pennistone, Epping Road Roydon Harlow Essex CM19 5DA to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Pennistone, Epping Road Roydon Harlow Essex CM19 5DA to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG on 18 February 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 June 2012Appointment of Alexander David Milne Page as a secretary (1 page)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Appointment of Alexander David Milne Page as a secretary (1 page)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 May 2011Register(s) moved to registered office address (1 page)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 May 2011Register(s) moved to registered office address (1 page)
30 October 2010Termination of appointment of Lisa Mead as a director (1 page)
30 October 2010Termination of appointment of Lisa Mead as a director (1 page)
30 October 2010Termination of appointment of Lisa Mead as a secretary (1 page)
30 October 2010Termination of appointment of Lisa Mead as a secretary (1 page)
23 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Alexander David Milne Page on 5 May 2010 (2 pages)
12 June 2010Director's details changed for Alexander David Milne Page on 5 May 2010 (2 pages)
12 June 2010Director's details changed for Alexander David Milne Page on 5 May 2010 (2 pages)
12 June 2010Register inspection address has been changed (1 page)
12 June 2010Register inspection address has been changed (1 page)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 May 2008Return made up to 09/05/08; full list of members (4 pages)
18 April 2008Director's change of particulars / alexander page / 17/04/2008 (1 page)
18 April 2008Director's change of particulars / alexander page / 17/04/2008 (1 page)
12 April 2008Ad 12/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
12 April 2008Ad 12/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
8 April 2008Director appointed mrs lisa jane mead (1 page)
8 April 2008Secretary appointed mrs lisa jane mead (1 page)
8 April 2008Secretary appointed mrs lisa jane mead (1 page)
8 April 2008Director appointed mrs lisa jane mead (1 page)
12 March 2008Appointment terminated secretary geoffrey page (1 page)
12 March 2008Appointment terminated secretary geoffrey page (1 page)
26 February 2008Company name changed magic logic LIMITED\certificate issued on 29/02/08 (2 pages)
26 February 2008Company name changed magic logic LIMITED\certificate issued on 29/02/08 (2 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 6 upper mosscar street bradford west yorkshire BD3 9JS (1 page)
31 August 2006Registered office changed on 31/08/06 from: 6 upper mosscar street bradford west yorkshire BD3 9JS (1 page)
22 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
14 June 2006Return made up to 09/05/06; full list of members (2 pages)
14 June 2006Return made up to 09/05/06; full list of members (2 pages)
14 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 June 2005Return made up to 09/05/05; full list of members (2 pages)
8 June 2005Return made up to 09/05/05; full list of members (2 pages)
2 June 2004Return made up to 09/05/04; full list of members (6 pages)
2 June 2004Return made up to 09/05/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
14 November 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
16 June 2003Return made up to 09/05/03; full list of members (6 pages)
16 June 2003Return made up to 09/05/03; full list of members (6 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
13 September 2002Return made up to 09/05/02; full list of members (6 pages)
13 September 2002Return made up to 09/05/02; full list of members (6 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
18 July 2000Return made up to 09/05/00; full list of members (6 pages)
18 July 2000Return made up to 09/05/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Return made up to 09/05/99; no change of members (4 pages)
25 May 1999Return made up to 09/05/99; no change of members (4 pages)
24 September 1998Accounting reference date shortened from 21/09/99 to 30/09/98 (1 page)
24 September 1998Accounting reference date shortened from 21/09/99 to 30/09/98 (1 page)
5 May 1998Return made up to 09/05/98; full list of members (6 pages)
5 May 1998Return made up to 09/05/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 21 September 1997 (2 pages)
2 March 1998Accounts for a dormant company made up to 21 September 1997 (2 pages)
17 February 1998Accounting reference date extended from 31/05/97 to 21/09/97 (1 page)
17 February 1998Accounting reference date extended from 31/05/97 to 21/09/97 (1 page)
5 June 1997Return made up to 09/05/97; full list of members (6 pages)
5 June 1997Return made up to 09/05/97; full list of members (6 pages)
9 May 1996Incorporation (10 pages)
9 May 1996Incorporation (10 pages)