Company NameLinnet Consultants Limited
Company StatusDissolved
Company Number05750906
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Griffith-Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address90 Bishops Park Mansions
Bishops Park Road
London
Sw6
Secretary NameRupert Alastair Hepburn Reid
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Parsons Green Lane
London
SW6 4HS

Location

Registered Address90 Bishops Mansions Bishops Park Road
London
SW6 6DY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher C. Griffith-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£5,784
Cash£20,120
Current Liabilities£14,582

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Registered office address changed from 8 Parsons Green Lane Fulham London SW6 4HS to 90 Bishops Mansions Bishops Park Road London SW6 6DY on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 8 Parsons Green Lane Fulham London SW6 4HS to 90 Bishops Mansions Bishops Park Road London SW6 6DY on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Rupert Alastair Hepburn Reid as a secretary on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Rupert Alastair Hepburn Reid as a secretary on 25 April 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Christopher Griffith-Jones on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Christopher Griffith-Jones on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Christopher Griffith-Jones on 7 April 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
17 April 2009Secretary's change of particulars / rupert reid / 01/01/2009 (1 page)
17 April 2009Secretary's change of particulars / rupert reid / 01/01/2009 (1 page)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 April 2008Return made up to 21/03/08; no change of members (6 pages)
18 April 2008Return made up to 21/03/08; no change of members (6 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 May 2007Return made up to 21/03/07; full list of members (6 pages)
11 May 2007Return made up to 21/03/07; full list of members (6 pages)
7 January 2007Registered office changed on 07/01/07 from: studio 17/18 royal victoria patriotic building, fitzhugh grove trinity road, london SW18 3SX (1 page)
7 January 2007Registered office changed on 07/01/07 from: studio 17/18 royal victoria patriotic building, fitzhugh grove trinity road, london SW18 3SX (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
21 March 2006Incorporation (14 pages)
21 March 2006Incorporation (14 pages)