Company NameLINC Contracting Limited
Company StatusDissolved
Company Number07668693
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameThi Dai Loi Nguyen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 2 Mannin Way
Lancaster Business Park
Caton Road, Lancs
LA1 3SU

Location

Registered Address18f Offerton Road
London
SW4 0DJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Thi Dai Loi Nguyen
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£20

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
13 May 2014Registered office address changed from 33a Andalus Road Clapham North London SW9 9PQ on 13 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
26 March 2013Administrative restoration application (3 pages)
26 March 2013Registered office address changed from 53 Samford House Barnsbury Estate London N1 0JF England on 26 March 2013 (2 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Director's details changed for Thi Dai Loi Nguyen on 8 December 2011 (2 pages)
9 December 2011Registered office address changed from , 11 Guildford Road, Woking, Surrey, GU22 7PF, England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from , 11 Guildford Road, Woking, Surrey, GU22 7PF, England on 9 December 2011 (1 page)
9 December 2011Director's details changed for Thi Dai Loi Nguyen on 8 December 2011 (2 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)