Company NameLinex Legal Limited
Company StatusDissolved
Company Number04417620
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)
Previous NameLegalwebwatch Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMatthew Dickinson
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIngs Farm
Caldbergh
Middleham
DL8 4RP
Director NameLarissa Miloradovich
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressIngs Farm
Caldbergh, Middleham
Leyburn
North Yorkshire
DL8 4RP
Director NameMatthew Dickinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressIngs Farm
Caldbergh
Middleham
DL8 4RP
Director NameLinex Systems Ltd (Corporation)
StatusClosed
Appointed01 January 2009(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
Correspondence Address104d St John Street St. John Street
London
EC1M 4EH
Director NameSimon James Edward Price
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
The Street Bishops Cannings
Devizes
Wiltshire
SN10 2LD
Director NameSimon James Edward Price
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
The Street Bishops Cannings
Devizes
Wiltshire
SN10 2LD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address104d St John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

850 at 1Linex Systems LTD
85.00%
Ordinary
50 at 1Ms Larissa Miloradovich
5.00%
Ordinary
50 at 1Ms Lucinda Hoskyns-abrahall
5.00%
Ordinary
50 at 1Simon Price
5.00%
Ordinary

Financials

Year2014
Net Worth-£72,832
Cash£4,185
Current Liabilities£78,067

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
6 May 2011Order of court to wind up (2 pages)
6 May 2011Order of court to wind up (2 pages)
21 September 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 June 2009Return made up to 16/04/09; full list of members (4 pages)
26 June 2009Return made up to 16/04/09; full list of members (4 pages)
25 June 2009Appointment Terminated Director simon price (1 page)
25 June 2009Director appointed linex systems LTD (1 page)
25 June 2009Appointment terminated director simon price (1 page)
25 June 2009Director appointed linex systems LTD (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
21 October 2008Return made up to 16/04/08; full list of members (4 pages)
21 October 2008Return made up to 16/04/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 88 kingsway london WC2B 6AA (1 page)
12 May 2008Registered office changed on 12/05/2008 from 88 kingsway london WC2B 6AA (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 16/04/07; full list of members (3 pages)
17 May 2007Return made up to 16/04/07; full list of members (3 pages)
2 March 2007Return made up to 16/04/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2007Return made up to 16/04/06; full list of members; amend (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Registered office changed on 12/10/06 from: 31 sackville street london W1S 3DZ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 31 sackville street london W1S 3DZ (1 page)
27 April 2006Return made up to 16/04/06; full list of members (3 pages)
27 April 2006Return made up to 16/04/06; full list of members (3 pages)
9 February 2006S-div 25/08/05 (1 page)
9 February 2006Memorandum and Articles of Association (10 pages)
9 February 2006Nc inc already adjusted 25/08/05 (1 page)
9 February 2006Resolutions
  • RES13 ‐ App ent man inc sh opti 31/08/05
(4 pages)
9 February 2006Nc inc already adjusted 25/08/05 (1 page)
9 February 2006Memorandum and Articles of Association (10 pages)
9 February 2006S-div 25/08/05 (1 page)
9 February 2006Resolutions
  • RES13 ‐ App ent man inc sh opti 31/08/05
(4 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
11 May 2005Return made up to 16/04/05; full list of members (3 pages)
11 May 2005Return made up to 16/04/05; full list of members (3 pages)
20 April 2005Registered office changed on 20/04/05 from: 2ND floor westbury 145-157 saint john street london EC1V 4PY (1 page)
20 April 2005Registered office changed on 20/04/05 from: 2ND floor westbury 145-157 saint john street london EC1V 4PY (1 page)
3 February 2005Company name changed legalwebwatch LIMITED\certificate issued on 03/02/05 (4 pages)
3 February 2005Company name changed legalwebwatch LIMITED\certificate issued on 03/02/05 (4 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed (1 page)
12 July 2004Return made up to 16/04/04; full list of members (3 pages)
12 July 2004Return made up to 16/04/04; full list of members (3 pages)
8 July 2004Ad 09/04/03--------- £ si 948@1=948 (2 pages)
8 July 2004Ad 09/04/03--------- £ si 948@1=948 (2 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 October 2003Return made up to 16/04/03; full list of members; amend (6 pages)
17 October 2003Return made up to 16/04/03; full list of members; amend (6 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Ad 09/09/03--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
17 September 2003Ad 09/09/03--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
5 September 2003New director appointed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (1 page)
5 September 2003Director resigned (1 page)
14 May 2003Return made up to 16/04/03; full list of members (6 pages)
14 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2003Secretary's particulars changed (1 page)
13 May 2003Secretary's particulars changed (1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 February 2003Registered office changed on 06/02/03 from: 88 sugden road london SW11 5EE (1 page)
6 February 2003Registered office changed on 06/02/03 from: 88 sugden road london SW11 5EE (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
23 April 2002Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Registered office changed on 23/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 April 2002Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2002Incorporation (12 pages)
16 April 2002Incorporation (12 pages)