Company NameLincoln Gambit Limited
Company StatusDissolved
Company Number05429848
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameIbis (927) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 11 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJaeger 57 Broadwick Street
London
Wf 9qs
Secretary NameGraham John Edgerton
NationalityBritish
StatusClosed
Appointed10 May 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods
Mill Lane
Westerham
Kent
TN16 1SG
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address57 Broadwick Street
London
W1F 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£101,000
Gross Profit£35,666
Net Worth£10,845
Cash£13,534
Current Liabilities£3,335

Accounts

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

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
24 April 2009Director's Change of Particulars / andrew mackenzie / 20/04/2009 / HouseName/Number was: , now: jaeger; Street was: 60 harley street, now: 57 broadwick street; Post Code was: W1G 7HA, now: wf 9QS (1 page)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
18 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 20/04/08; full list of members (3 pages)
19 May 2008Return made up to 20/04/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
19 June 2007Return made up to 20/04/07; full list of members (6 pages)
19 June 2007Return made up to 20/04/07; full list of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Return made up to 20/04/06; full list of members (6 pages)
11 May 2006Return made up to 20/04/06; full list of members (6 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
25 May 2005New director appointed (5 pages)
25 May 2005Registered office changed on 25/05/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
25 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Ad 10/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
25 May 2005New director appointed (5 pages)
25 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 May 2005Ad 10/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2005New secretary appointed (2 pages)
23 May 2005Resolutions
  • RES13 ‐ S/Tran & ARD 10/05/05
(2 pages)
23 May 2005Resolutions
  • RES13 ‐ App/res co officer & ro 10/05/05
(2 pages)
23 May 2005Resolutions
  • RES13 ‐ App/res co officer & ro 10/05/05
(2 pages)
23 May 2005Resolutions
  • RES13 ‐ S/Tran & ARD 10/05/05
(2 pages)
10 May 2005Company name changed ibis (927) LIMITED\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed ibis (927) LIMITED\certificate issued on 10/05/05 (2 pages)
20 April 2005Incorporation (40 pages)
20 April 2005Incorporation (40 pages)