Company NameLINX UK Holding Co Limited
Company StatusDissolved
Company Number08234044
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAlan Jerome Rosenfield
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMaureen Shea
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Alan Rosenfield
50.00%
Ordinary
500 at £1Maureen Shea
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 October 2013Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
7 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
7 November 2012Appointment of Maureen Shea as a director (3 pages)
7 November 2012Appointment of Alan Jerome Rosenfield as a director (3 pages)
8 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 September 2012Incorporation (36 pages)