Company NameLinax Engineering Limited
Company StatusDissolved
Company Number04385630
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NamesLinax Engineering Limited and Christo & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNicos Nicolaou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 months after company formation)
Appointment Duration3 years, 12 months (closed 25 April 2006)
RoleAccountant
Correspondence Address4 The Old Garden House
The Lanterns, Bridge Lane
London
SW11 3AD
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Doughty Street
London
WC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,120
Cash£2
Current Liabilities£62

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
8 September 2005Registered office changed on 08/09/05 from: 45 doughty street london WC1N 2LR (1 page)
17 August 2005Registered office changed on 17/08/05 from: 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page)
14 March 2005Memorandum and Articles of Association (12 pages)
9 March 2005Company name changed christo & co LIMITED\certificate issued on 09/03/05 (2 pages)
22 February 2005Return made up to 01/03/05; full list of members (6 pages)
9 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2003Return made up to 01/03/03; full list of members (7 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
13 May 2002Memorandum and Articles of Association (12 pages)
9 May 2002Registered office changed on 09/05/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
1 March 2002Incorporation (18 pages)