Company NameLindar Investments Limited
Company StatusDissolved
Company Number03930637
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(10 years after company formation)
Appointment Duration1 year, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed22 February 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1G.b.l. Fiduciara S.p.a.
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,089
Current Liabilities£811,438

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(5 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(5 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
4 May 2010Appointment of Mr Robert Brady as a director (2 pages)
4 May 2010Appointment of Mr Robert Brady as a director (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
13 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
13 June 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
27 June 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
16 March 2006Return made up to 22/02/06; full list of members (6 pages)
16 March 2006Return made up to 22/02/06; full list of members (6 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
6 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
6 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
10 March 2004Return made up to 22/02/04; full list of members (6 pages)
10 March 2004Return made up to 22/02/04; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
5 August 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
28 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
28 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
25 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
25 March 2003Return made up to 22/02/03; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
26 March 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
20 March 2002Return made up to 22/02/02; full list of members (6 pages)
20 March 2002Return made up to 22/02/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor,12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor,12 grosvenor place london SW1X 7HH (1 page)
7 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
7 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
5 March 2001Return made up to 22/02/01; full list of members (6 pages)
5 March 2001Return made up to 22/02/01; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
22 February 2000Incorporation (14 pages)
22 February 2000Incorporation (14 pages)