Company NameLinelever Limited
Company StatusDissolved
Company Number05348635
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Hardip Singh
NationalityBritish
StatusResigned
Appointed23 February 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameMunaf Umarji Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2006)
RoleCompany Director
Correspondence AddressSix Acres 100 Sharoe Green Lane
Fulwood
Preston
Lancashire
PR2 8HL
Director NameMr Shivam Popat
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Gateway
Watford
Hertfordshire
WD18 7HW
Secretary NameMrs Shailly Gandesha Chandok
StatusResigned
Appointed17 October 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Milebank LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,230,036
Cash£232
Current Liabilities£20,230,268

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
10 October 2013Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
8 October 2013Director's details changed for Mr Bharat Kumar Hirji Thakrar on 8 October 2013 (2 pages)
8 October 2013Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 October 2013Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
8 October 2013Director's details changed for Mr Bharat Kumar Hirji Thakrar on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Hardip Singh on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Hardip Singh on 8 October 2013 (2 pages)
8 October 2013Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 June 2013Notice of ceasing to act as receiver or manager (1 page)
13 March 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
11 March 2011Accounts for a small company made up to 30 April 2010 (7 pages)
7 December 2010Notice of appointment of receiver or manager (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Secretary's details changed for Miss Shailly Gandesha Chandok on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Miss Shailly Gandesha on 10 February 2010 (1 page)
11 September 2009Return made up to 07/08/09; full list of members (3 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
6 June 2008Appointment terminated director shivam popat (1 page)
28 February 2008Accounts for a small company made up to 30 April 2007 (10 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
10 October 2006Registered office changed on 10/10/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page)
10 October 2006Return made up to 09/10/06; full list of members (3 pages)
16 June 2006Director resigned (1 page)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA (1 page)
15 November 2005Registered office changed on 15/11/05 from: 8 upper grosvenor street mayfair london W1K 2NB (1 page)
10 October 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
17 August 2005Particulars of mortgage/charge (10 pages)
2 August 2005New director appointed (2 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
21 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
1 February 2005Incorporation (16 pages)