Company NameLinuxgym Limited
Company StatusDissolved
Company Number06160458
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Israel Solomon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 54a Fermoy Road
London
W9 3NJ
Director NameMr Bruce Charles Garvey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameDaniel Marc Santamaria
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleUniversity Professor
Correspondence Address601/83-93 Dalmeny Avenue
Rosebery
New South Wales 2018
Australia
Secretary NameMr Bruce Charles Garvey
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGround Floor Flat 54a
Fermoy Road
London
W9 3NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2009Application to strike the company off the register (3 pages)
3 December 2009Application to strike the company off the register (3 pages)
24 November 2009Termination of appointment of Bruce Garvey as a secretary (2 pages)
24 November 2009Termination of appointment of Bruce Garvey as a director (2 pages)
24 November 2009Termination of appointment of Bruce Garvey as a secretary (2 pages)
24 November 2009Termination of appointment of Bruce Garvey as a director (2 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts made up to 31 March 2008 (2 pages)
30 December 2008Registered office changed on 30/12/2008 from marco polo house 3-5 lansdown road croydon surrey CR0 2BX (1 page)
30 December 2008Registered office changed on 30/12/2008 from marco polo house 3-5 lansdown road croydon surrey CR0 2BX (1 page)
23 May 2008Director's change of particulars / andrew solomon / 30/04/2008 (1 page)
23 May 2008Appointment terminated director daniel santamaria (1 page)
23 May 2008Appointment Terminated Director daniel santamaria (1 page)
23 May 2008Director's Change of Particulars / andrew solomon / 30/04/2008 / HouseName/Number was: , now: ground floor flat; Street was: 117 holt avenue, now: 54A fermoy road; Post Town was: cremorne, now: london; Region was: new south wales 2090, now: ; Post Code was: , now: W9 3NJ; Country was: australia, now: england (1 page)
15 May 2008Return made up to 14/03/08; full list of members (4 pages)
15 May 2008Return made up to 14/03/08; full list of members (4 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: 31 corsham street london N1 6DR (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Registered office changed on 23/03/07 from: 31 corsham street london N1 6DR (1 page)
14 March 2007Incorporation (19 pages)
14 March 2007Incorporation (19 pages)