Company NameLindeborg Limited
Company StatusDissolved
Company Number08850299
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NamePetra De Krijger
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Secretary NamePetra De Krijger
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed17 January 2014(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2014(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

600 at £1Effg Ag
60.00%
Ordinary
400 at £1Dr Rutsel Sylvestre Jacinto Martha
40.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
14 April 2019Termination of appointment of Petra De Krijger as a director on 14 April 2019 (1 page)
12 April 2019Application to strike the company off the register (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 November 2017Director's details changed for Petra De Krijger on 20 October 2017 (2 pages)
6 November 2017Director's details changed for Petra De Krijger on 20 October 2017 (2 pages)
9 October 2017Second filing of Confirmation Statement dated 05/09/2016 (6 pages)
9 October 2017Second filing of Confirmation Statement dated 05/09/2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
23 May 2017Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/10/2017
(7 pages)
23 May 2017Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/10/2017
(7 pages)
22 May 2017Director's details changed for Petra De Krijger on 1 January 2017 (2 pages)
22 May 2017Director's details changed for Petra De Krijger on 1 January 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Director's details changed for Petra De Krijger on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Petra De Krijger on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Petra De Krijger on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
30 March 2015Registered office address changed from 47 Curzon Street Mayfair London W1J 7UJ to 7 Torriano Mews London NW5 2RZ on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Petra De Krijger as a secretary on 17 January 2014 (1 page)
30 March 2015Registered office address changed from 47 Curzon Street Mayfair London W1J 7UJ to 7 Torriano Mews London NW5 2RZ on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Petra De Krijger as a secretary on 17 January 2014 (1 page)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(3 pages)
26 February 2015Secretary's details changed for Petra De Krijger on 1 January 2015 (1 page)
26 February 2015Secretary's details changed for Petra De Krijger on 1 January 2015 (1 page)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(3 pages)
26 February 2015Secretary's details changed for Petra De Krijger on 1 January 2015 (1 page)
9 February 2015Registered office address changed from 1 Duke's Mews London W1U 3ET England to 47 Curzon Street Mayfair London W1J 7UJ on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 1 Duke's Mews London W1U 3ET England to 47 Curzon Street Mayfair London W1J 7UJ on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 1 Duke's Mews London W1U 3ET England to 47 Curzon Street Mayfair London W1J 7UJ on 9 February 2015 (2 pages)
3 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
3 February 2014Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
3 February 2014Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
3 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,000
(4 pages)
3 February 2014Termination of appointment of Tina-Marie Akbari as a director (2 pages)
3 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
3 February 2014Termination of appointment of Tadco Directors Limited as a director (2 pages)
3 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,000
(4 pages)
3 February 2014Termination of appointment of Tadco Directors Limited as a director (2 pages)
3 February 2014Appointment of Petra De Krijger as a secretary (3 pages)
3 February 2014Termination of appointment of Tina-Marie Akbari as a director (2 pages)
3 February 2014Appointment of Petra De Krijger as a director (3 pages)
3 February 2014Appointment of Petra De Krijger as a secretary (3 pages)
3 February 2014Appointment of Petra De Krijger as a director (3 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)