Company NameLintons Kent Limited
Company StatusDissolved
Company Number07379035
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 6 months ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Judith Rovena Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameMs Delila Heath
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(3 pages)
29 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Director's details changed for Mrs Judith Rovena Allen on 16 September 2010 (2 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
13 October 2011Registered office address changed from C&P Company Secretaries Limited 62 Wilson Street London EC2A 2BU England on 13 October 2011 (1 page)
13 October 2011Termination of appointment of Delila Heath as a secretary (1 page)
13 October 2011Director's details changed for Mrs Judith Rovena Allen on 16 September 2010 (2 pages)
13 October 2011Termination of appointment of Delila Heath as a secretary on 16 September 2010 (1 page)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
13 October 2011Registered office address changed from C&P Company Secretaries Limited 62 Wilson Street London EC2A 2BU England on 13 October 2011 (1 page)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)