Company NameLinezero Management Limited
DirectorMartin Todd
Company StatusDissolved
Company Number04657733
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameBen Prince Osei Poku
NationalityBritish
StatusCurrent
Appointed02 June 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address239 Princess Park Manor
Royal Drive
London
N11
Director NameMartin Todd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address24 Rothbury Close
Ingleby Barwick
Stockton On Tees
TS17 0YR
Director NameAndrew Douglas Cox
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleSales
Correspondence Address56 Centre Quay
Burlington Road Port Marine
Portishead
Avon
BS20 7AX
Director NameMr Afzal Rai
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Lakenheath
Southgate
London
N14 4RN
Secretary NameMr Afzal Rai
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Lakenheath
Southgate
London
N14 4RN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,941
Cash£19,923
Current Liabilities£376,359

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2007Dissolved (1 page)
5 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Appointment of a voluntary liquidator (1 page)
20 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2005Statement of affairs (6 pages)
5 October 2005Registered office changed on 05/10/05 from: queensway house, queensway east middlesbrough ind. Estate middlesbrough TS3 8TF (1 page)
12 April 2005Registered office changed on 12/04/05 from: kma house 103 devonshire road london NW7 1EA (1 page)
10 February 2005Return made up to 05/02/05; full list of members (4 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Ad 03/11/03--------- £ si 99@1=99 £ ic 2/101 (3 pages)
3 April 2004Return made up to 05/02/04; full list of members (7 pages)
11 January 2004Registered office changed on 11/01/04 from: 381 kennington lane vauxhall london SE11 5QY (1 page)
8 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
8 July 2003Registered office changed on 08/07/03 from: 20 hanover street london W1S 1YR (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 20 hanover street london W1S 1YR (1 page)
28 February 2003New secretary appointed;new director appointed (3 pages)
5 February 2003Incorporation (20 pages)