Company NameMainline Sales Limited
Company StatusDissolved
Company Number03765211
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed20 April 2017(17 years, 11 months after company formation)
Appointment Duration1 year (closed 24 April 2018)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2011)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt. 7 44 Rathmines Road Upper
Rathmines
Dublin 0 6
Ireland
Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed07 May 2011(12 years after company formation)
Appointment Duration12 months (resigned 01 May 2012)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence Address1816 Singil 7 Dong
2nd Floor Yeongdeungpo - Ku
Seoul
150-057
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameFreeworld Development Foundation (Corporation)
StatusResigned
Appointed03 June 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2001)
Correspondence AddressApartado Postal
El Dorado
Panama 6a
65879
Secretary NameNational Consulting Foundation (Corporation)
StatusResigned
Appointed03 June 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2001)
Correspondence AddressApartado Postal
El Dorado
Panama 6a
65879
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2010)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2010)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Director NameFynel Limited (Corporation)
StatusResigned
Appointed01 June 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2013)
Correspondence Address9 Zinonos Kitieos Street
Office 3
Nicosia
2406
Cyprus
Secretary NameStarwell International Ltd (Corporation)
StatusResigned
Appointed01 June 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2017)
Correspondence AddressPO Box 853 Springates East
Government Road
Charlestown
Nevis
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed15 April 2013(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 April 2017)
Correspondence Address8 Copthall
Roseau Valley
00152

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Starwell International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,745
Cash£101
Current Liabilities£3,156

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 May 2017Termination of appointment of a secretary (1 page)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 May 2017Termination of appointment of a secretary (1 page)
23 May 2017Termination of appointment of Starwell International Ltd as a secretary on 20 April 2017 (1 page)
22 May 2017Termination of appointment of Juchun Lee as a director on 20 April 2017 (1 page)
22 May 2017Appointment of Ms Hema Noronha as a director on 20 April 2017 (2 pages)
22 May 2017Statement of capital following an allotment of shares on 2 January 2017
  • GBP 1,000
(3 pages)
22 May 2017Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Trendmax Inc. as a director on 20 April 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Termination of appointment of Fynel Limited as a director (1 page)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Appointment of Trendmax Inc. as a director (2 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (15 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (15 pages)
11 June 2012Termination of appointment of Juchun Lee as a director (1 page)
6 June 2012Appointment of Mr. Juchun Lee as a director (2 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2012.
(6 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2012.
(6 pages)
6 June 2012Appointment of Mr. Juchun Lee as a director (2 pages)
2 June 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 June 2012Termination of appointment of Danny Banger as a director (1 page)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
16 September 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
16 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
16 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
11 November 2010Termination of appointment of Jargon Management Limited as a director (1 page)
10 November 2010Appointment of Starwell International Ltd as a secretary (2 pages)
10 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
13 October 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
27 September 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
26 October 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
12 May 2009Return made up to 05/05/09; full list of members (5 pages)
27 November 2008Director appointed danny banger (1 page)
14 August 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
20 May 2008Return made up to 05/05/08; full list of members (6 pages)
9 October 2007Registered office changed on 09/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
4 September 2007Total exemption full accounts made up to 31 May 2007 (3 pages)
16 June 2007Return made up to 05/05/07; full list of members (6 pages)
10 February 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
23 August 2006Return made up to 05/05/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 31 May 2005 (3 pages)
12 September 2005Return made up to 05/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
15 June 2004Return made up to 05/05/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
29 September 2003Total exemption full accounts made up to 31 May 2003 (3 pages)
27 May 2003Return made up to 05/05/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
7 November 2002Director resigned (1 page)
7 November 2002Return made up to 05/05/02; full list of members (8 pages)
7 November 2002Registered office changed on 07/11/02 from: 241 camden high street london NW1 7BU (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
4 November 2002Return made up to 05/05/01; full list of members (6 pages)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Director resigned (1 page)
5 October 2000Return made up to 05/05/00; full list of members (6 pages)
5 October 2000Registered office changed on 05/10/00 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
2 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
10 June 1999Director resigned (1 page)
5 May 1999Incorporation (17 pages)