Company NameLinear 33 Limited
Company StatusDissolved
Company Number08942490
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Anu Niklasson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFinnish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address219a Lower Mortlake Road
Richmond
TW9 2LN
Director NameMrs Marja Pihamaa
Date of BirthJune 1968 (Born 55 years ago)
NationalityFinnish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleMarketing
Country of ResidenceFrance
Correspondence Address46 Ave Louis Pasteur
Perols
34470

Location

Registered Address219a Lower Mortlake Road
Richmond
TW9 2LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 July 2016Registered office address changed from Flat 6 Park House 4 High Street Teddington Middlesex TW11 8EW to 219a Lower Mortlake Road Richmond TW9 2LN on 13 July 2016 (1 page)
13 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,000
(6 pages)
13 July 2016Director's details changed for Mrs Marja Pihamaa on 1 February 2016 (2 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 April 2015Director's details changed for Mrs Marja Pihamaa on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Mrs Marja Pihamaa on 1 September 2014 (2 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,000
(4 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)