Company NameChristophers Lincoln Ltd
Company StatusDissolved
Company Number08132614
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2012(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Totteridge Village
London
N20 8JN
Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Station Road
London
N3 2SB
Secretary NameMr Antony Stark
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address13-15 Station Road
London
N3 2SB

Location

Registered AddressThe Georgian House Park Lane
189 Stanmore Hill
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1S. Gee
100.00%
Ordinary

Financials

Year2014
Net Worth£6,691
Current Liabilities£236,610

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
4 November 2022Application to strike the company off the register (3 pages)
3 November 2022Previous accounting period extended from 31 July 2022 to 31 August 2022 (1 page)
3 November 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
30 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
16 December 2021Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 16 December 2021 (1 page)
15 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
20 October 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
14 November 2012Appointment of Mr Stephen Gee as a director (3 pages)
14 November 2012Termination of appointment of Antony Stark as a secretary (2 pages)
14 November 2012Registered office address changed from 13-15 Station Road London N32SB England on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from C/O Norman Stanleyu Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 14 November 2012 (1 page)
14 November 2012Termination of appointment of Antony Stark as a director (2 pages)
14 November 2012Appointment of Mr Stephen Gee as a director (3 pages)
14 November 2012Registered office address changed from 13-15 Station Road London N32SB England on 14 November 2012 (2 pages)
14 November 2012Termination of appointment of Antony Stark as a director (2 pages)
14 November 2012Registered office address changed from C/O Norman Stanleyu Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 14 November 2012 (1 page)
14 November 2012Termination of appointment of Antony Stark as a secretary (2 pages)
5 July 2012Incorporation (25 pages)
5 July 2012Incorporation (25 pages)