Company NameLinesys Limited
Company StatusDissolved
Company Number03546417
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Kenneth Duncan McAusland
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Keslake Road
London
NW6 6DJ
Director NameDonald Malcolm McNichol
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressWestlynn 52a Bushey Grove Road
Bushey
Watford
Hertfordshire
WD2 2JJ
Director NameIan John Ringrose
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address41 Gloucester Road
Barnet
Hertfordshire
EN5 1RZ
Secretary NameIan John Ringrose
NationalityBritish
StatusClosed
Appointed06 November 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address41 Gloucester Road
Barnet
Hertfordshire
EN5 1RZ
Director NameSimon John Dodds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2000)
RoleCompany Director
Correspondence Address5 Totteridge Park
22 Totteridge Common
London
N20 8NH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address61-63 Portobello Road
London
W11 3DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Turnover£272,475
Gross Profit£106,979
Net Worth-£2,782
Cash£17,376
Current Liabilities£84,958

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Application for striking-off (1 page)
11 June 2001Return made up to 15/04/01; full list of members (8 pages)
19 October 2000Director resigned (1 page)
2 May 2000Return made up to 15/04/00; full list of members (8 pages)
21 March 2000Full accounts made up to 30 April 1999 (12 pages)
17 February 2000Ad 06/11/98--------- £ si 99@1 (2 pages)
13 May 1999Return made up to 15/04/99; full list of members (6 pages)
15 December 1998Registered office changed on 15/12/98 from: fairfax house fairfax place london WC1V 6UB (1 page)
15 December 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 17 city business centre lower london SE16 1AA (1 page)
15 April 1998Incorporation (11 pages)