Company NameLinebourne Ltd
Company StatusDissolved
Company Number08250043
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Zulfquar Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 22 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
Bank
EC2R 8EJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2013)
RoleCompany Formation Agent - 1st Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 47 Bury New Road
Manchester
M25 9JY
Director NameMr Zulfquar Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year after company formation)
Appointment Duration2 months (resigned 01 January 2014)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address241 Maida Vale
London
W9 1QJ

Location

Registered Address1 Poultry
London
Bank
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Zulfquar Ahmed
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End11 September

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Appointment of Mr Zulfquar Ahmed as a director on 11 June 2014 (2 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
(2 pages)
10 July 2014Current accounting period shortened from 31 October 2014 to 11 September 2014 (1 page)
7 July 2014Termination of appointment of Zulfquar Ahmed as a director (1 page)
2 December 2013Registered office address changed from 241 Maida Vale London W9 1QJ on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 241 Maida Vale London W9 1QJ on 2 December 2013 (1 page)
14 November 2013Termination of appointment of Oscar Heiman as a director (1 page)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
13 November 2013Appointment of Mr. Zulfquar Ahmed as a director (3 pages)
21 October 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY on 21 October 2013 (1 page)
21 October 2013Termination of appointment of a director (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
15 October 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2013Appointment of Mr Oscar Heiman as a director (2 pages)
11 October 2012Incorporation (20 pages)