Company NameLindell Enterprises Ltd.
Company StatusDissolved
Company Number04120470
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Ilya Gavrilov
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed30 November 2016(15 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 28 May 2019)
RoleEntrepreneur
Country of ResidenceRussia
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySt Kitts And Nevis
StatusResigned
Appointed06 December 2012(12 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2016)
RoleEntrepreneur
Country of ResidenceNevis
Correspondence AddressBath Village Bath
Village
West Indies
Nevis
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 2008(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 October 2016)
Correspondence AddressOffice 1 185 Edgware Road
London
W2 1ET

Location

Registered AddressC/O Unitrust, Burrell House
44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Ilya Gavrilov
99.90%
Ordinary
1 at £1Jillian Teresia James
0.10%
Ordinary

Financials

Year2014
Net Worth£79,576
Cash£491,580

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
5 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
8 December 2016Termination of appointment of Jillian Teresia James as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mr Ilya Gavrilov as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Ilya Gavrilov as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Jillian Teresia James as a director on 30 November 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
10 March 2016Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
19 January 2016Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2015 (1 page)
19 January 2016Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to Office 1 185 Edgware Road London W2 1ET on 19 January 2016 (1 page)
19 January 2016Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2015 (1 page)
19 January 2016Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to Office 1 185 Edgware Road London W2 1ET on 19 January 2016 (1 page)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Appointment of Ms. Jillian Teresia James as a director (2 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Appointment of Ms. Jillian Teresia James as a director (2 pages)
6 December 2012Termination of appointment of Sarah Petre-Mears as a director (1 page)
6 December 2012Termination of appointment of Sarah Petre-Mears as a director (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
27 January 2012Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
27 January 2012Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
27 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Registered office address changed from Suite 3 1St Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Suite 3 1St Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Suite 3 1St Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010 (1 page)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
29 July 2009Registered office changed on 29/07/2009 from thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
8 January 2009Return made up to 06/12/08; full list of members (3 pages)
8 January 2009Return made up to 06/12/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 06/12/07; full list of members (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 06/12/07; full list of members (2 pages)
17 January 2007Return made up to 06/12/06; full list of members (2 pages)
17 January 2007Return made up to 06/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
1 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
21 February 2006Return made up to 06/12/05; full list of members (2 pages)
21 February 2006Return made up to 06/12/05; full list of members (2 pages)
21 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
21 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
30 December 2003Return made up to 06/12/03; full list of members (6 pages)
30 December 2003Return made up to 06/12/03; full list of members (6 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 April 2003Return made up to 06/12/02; full list of members (6 pages)
8 April 2003Return made up to 06/12/02; full list of members (6 pages)
7 October 2002Accounts made up to 31 December 2001 (1 page)
7 October 2002Accounts made up to 31 December 2001 (1 page)
14 December 2001Return made up to 06/12/01; full list of members (6 pages)
14 December 2001Return made up to 06/12/01; full list of members (6 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (4 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (4 pages)
6 December 2000Incorporation (12 pages)
6 December 2000Incorporation (12 pages)