London
NW7 3BB
Director Name | Arvin Kumar Datwani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 2 Curzon Square London W1Y 7FY |
Secretary Name | Mr Ashok Chabria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crossways Wembley Middlesex HA9 9LB |
Director Name | Mrs Maluka Esube Kasobia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2010) |
Role | Housewife |
Correspondence Address | 26 Oakwood Drive Edgware Middlesex HA8 9LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0845 1081000 |
---|---|
Telephone region | Unknown |
Registered Address | Britannia House 960 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£57,016 |
Current Liabilities | £80,550 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
5 December 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Termination of appointment of Maluka Kasobia as a director (1 page) |
2 March 2010 | Termination of appointment of Maluka Kasobia as a director (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
18 June 2009 | Director appointed mrs maluka esube kasobia (1 page) |
18 June 2009 | Director appointed mrs maluka esube kasobia (1 page) |
5 November 2008 | Return made up to 22/06/08; full list of members (3 pages) |
5 November 2008 | Return made up to 22/06/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated director arvin datwani (1 page) |
8 September 2008 | Director appointed jean kasobia binga (1 page) |
8 September 2008 | Appointment terminated secretary ashok chabria (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 19 moulton park office village scirocco close moulton park northampton northants NN3 6AP (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 19 moulton park office village scirocco close moulton park northampton northants NN3 6AP (1 page) |
8 September 2008 | Appointment terminated secretary ashok chabria (1 page) |
8 September 2008 | Appointment terminated director arvin datwani (1 page) |
8 September 2008 | Director appointed jean kasobia binga (1 page) |
5 September 2008 | Memorandum and Articles of Association (12 pages) |
5 September 2008 | Memorandum and Articles of Association (12 pages) |
3 September 2008 | Company name changed linus fashion LTD\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from first floor kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
3 September 2008 | Company name changed linus fashion LTD\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from first floor kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: ground floor 150 strand london WC2R 1JA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: ground floor 150 strand london WC2R 1JA (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
22 June 2006 | Incorporation (16 pages) |
22 June 2006 | Incorporation (16 pages) |