Company NameLindenwood Estates Limited
Company StatusDissolved
Company Number03762037
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward James Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 month after company formation)
Appointment Duration15 years, 6 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Exeter Road
Cricklewood
London
NW2 4SB
Director NameMs Jean Pemberton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 month after company formation)
Appointment Duration15 years, 6 months (closed 23 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Exeter Road
London
NW2 4SB
Secretary NameMs Jean Pemberton
NationalityBritish
StatusClosed
Appointed01 June 1999(1 month after company formation)
Appointment Duration15 years, 6 months (closed 23 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Exeter Road
London
NW2 4SB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Eamonn Jones
80.00%
Ordinary
10 at £1Mr Athos Antoniades
10.00%
Ordinary
10 at £1Mr Jean Pemberton
10.00%
Ordinary

Financials

Year2014
Net Worth£69
Cash£549
Current Liabilities£480

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
11 June 2010Director's details changed for Jean Pemberton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Edward James Jones on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Jean Pemberton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Edward James Jones on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
15 July 2009Return made up to 28/04/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
8 July 2008Return made up to 28/04/08; no change of members (7 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 May 2007Return made up to 28/04/07; full list of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 335A ballards lane london N12 8LT (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
26 September 2006Return made up to 28/04/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Return made up to 28/04/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2004Return made up to 28/04/04; full list of members (7 pages)
24 January 2004Partial exemption accounts made up to 30 April 2003 (7 pages)
21 May 2003Return made up to 28/04/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
19 February 2002Partial exemption accounts made up to 30 April 2001 (6 pages)
27 June 2001Return made up to 28/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
13 June 2000Return made up to 28/04/00; full list of members (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 33 welbeck street london W1M 7PG (1 page)
23 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
28 April 1999Incorporation (16 pages)