Company NameLineclean Limited
Company StatusDissolved
Company Number03991480
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NamePrecis (1897) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter John Briggs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressLime House 21 Silsoe Road
Wardhedges
Flitton
Bedfordshire
MK45 5EE
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameElliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Springfield Road
London
NW8 0QN
Secretary NameGolden Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2004)
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£357,794
Cash£4,827
Current Liabilities£366,958

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
6 June 2002Return made up to 10/05/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 July 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
22 May 2001Registered office changed on 22/05/01 from: 40 queen anne street london W1M 0EL (1 page)
13 February 2001Director's particulars changed (1 page)
8 September 2000Ad 25/07/00--------- £ si 15@1=15 £ ic 85/100 (2 pages)
8 September 2000Statement of affairs (7 pages)
24 August 2000New director appointed (3 pages)
24 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 August 2000Director resigned (1 page)
15 August 2000Ad 25/07/00-25/07/00 £ si 83@1=83 £ ic 2/85 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
15 August 2000Secretary resigned (1 page)
17 July 2000Company name changed precis (1897) LIMITED\certificate issued on 17/07/00 (2 pages)
6 June 2000Secretary resigned (1 page)
12 May 2000Incorporation (17 pages)