Gibraltar
Secretary Name | Line Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(3 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 June 2019) |
Correspondence Address | 57-63 Line Wall Road Gibraltar Foreign |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Larkfield Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2010) |
Correspondence Address | 57/63 Line Wall Road Gibraltar Foreign |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Line Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,485 |
Cash | £16,786 |
Current Liabilities | £2,709,579 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 February 2014 | Delivered on: 3 March 2014 Persons entitled: Bari Holdings Limited Classification: A registered charge Particulars: Assignment of loan. Outstanding |
---|---|
28 February 2014 | Delivered on: 3 March 2014 Persons entitled: Rotunda Holdings Limited Bari Holdings Limited Classification: A registered charge Particulars: 300 shares in the company registered in the name of the chargor at the date hereof. Outstanding |
4 December 2013 | Delivered on: 17 December 2013 Persons entitled: Rotunda Holdings Limited Bari Holdings Limited Rotunda Holdings Limited Bari Holdings Limited Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property subject to this charge. Outstanding |
4 December 2013 | Delivered on: 17 December 2013 Persons entitled: Bari Holdings Limited Classification: A registered charge Outstanding |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
22 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
25 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 March 2014 | Registration of charge 054265750004 (12 pages) |
3 March 2014 | Registration of charge 054265750004 (12 pages) |
3 March 2014 | Registration of charge 054265750003 (27 pages) |
3 March 2014 | Registration of charge 054265750003 (27 pages) |
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Registration of charge 054265750001 (12 pages) |
17 December 2013 | Registration of charge 054265750002 (26 pages) |
17 December 2013 | Registration of charge 054265750001 (12 pages) |
17 December 2013 | Registration of charge 054265750002 (26 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Larkfield Consulting Limited as a director (2 pages) |
7 October 2010 | Termination of appointment of Larkfield Consulting Limited as a director (2 pages) |
7 October 2010 | Appointment of Isaac Beniso as a director (3 pages) |
7 October 2010 | Appointment of Isaac Beniso as a director (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Line Secretaries Limited on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Line Secretaries Limited on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Larkfield Consulting Limited on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Larkfield Consulting Limited on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Larkfield Consulting Limited on 1 October 2009 (1 page) |
14 May 2010 | Secretary's details changed for Line Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from global house 5A sandy's row london E1 7HW (1 page) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from global house 5A sandy's row london E1 7HW (1 page) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 May 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
8 October 2007 | Return made up to 15/04/07; full list of members (2 pages) |
8 October 2007 | Return made up to 15/04/07; full list of members (2 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
26 July 2005 | Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
26 July 2005 | New secretary appointed (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Incorporation (9 pages) |