London
W5 5TL
Director Name | Mrs Christina Linz |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
Secretary Name | Johnsons Financial Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 January 2018) |
Correspondence Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Exchange House 33 Station Road Liphook Hampshire GU30 7DW |
Registered Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1 at £1 | Christina Anna Linz 50.00% Ordinary |
---|---|
1 at £1 | Mr Brian Linz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £897 |
Cash | £28,513 |
Current Liabilities | £27,616 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Brian Linz as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Brian Linz as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Christina Linz as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Christina Linz as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 27 October 2015 (1 page) |
23 March 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 27 October 2015 (1 page) |
23 March 2016 | Appointment of Johnsons Financial Management Limited as a secretary on 27 October 2015 (2 pages) |
23 March 2016 | Appointment of Johnsons Financial Management Limited as a secretary on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 May 2014 | Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page) |
2 May 2014 | Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page) |
30 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Mr Brian Linz on 25 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Brian Linz on 25 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Director's details changed for Mr Brian Linz on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Brian Linz on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Simpsons Secretaries Limited on 27 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Simpsons Secretaries Limited on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Appointment of Mrs Cristina Linz as a director (2 pages) |
26 January 2010 | Director's details changed for Mrs Cristina Linz on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Cristina Linz on 26 January 2010 (2 pages) |
26 January 2010 | Appointment of Mrs Cristina Linz as a director (2 pages) |
29 July 2009 | Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 July 2009 | Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 June 2008 | Incorporation (17 pages) |
27 June 2008 | Incorporation (17 pages) |