Company NameLinea Ox1 Ltd
Company StatusDissolved
Company Number09609501
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Director NameMr Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Director NameMelanie Georgina Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Edward James Corfield Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

2 March 2017Delivered on: 17 March 2017
Persons entitled: Hillcrest (Nw) Limited and Ingenious Properties Limited

Classification: A registered charge
Particulars: The honeypot, 8 hollybush row, oxford, OX1 1JH.
Outstanding
15 September 2015Delivered on: 17 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The honeypot, 8 hollybush row, OX1 1JH.
Outstanding
15 September 2015Delivered on: 17 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The honeypot, 8 hollybush row, OX1 1JH.
Outstanding
29 May 2015Delivered on: 19 June 2015
Satisfied on: 3 October 2015
Persons entitled: Antony Stark

Classification: A registered charge
Particulars: The honeypot 8 hollybush row oxford.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
1 December 2017Satisfaction of charge 096095010004 in full (1 page)
1 December 2017Satisfaction of charge 096095010003 in full (1 page)
30 November 2017Satisfaction of charge 096095010002 in full (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
5 July 2017Notification of Stark Investment Ltd as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Notification of Gs and Co Limited as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Cessation of E3 Living Ltd as a person with significant control on 29 June 2017 (1 page)
5 July 2017Notification of Gs and Co Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Cessation of E3 Living Ltd as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Stark Investment Ltd as a person with significant control on 5 July 2017 (2 pages)
17 March 2017Registration of charge 096095010004, created on 2 March 2017 (11 pages)
17 March 2017Registration of charge 096095010004, created on 2 March 2017 (11 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
29 July 2016Termination of appointment of Edward James Corfield Smith as a director on 1 November 2015 (1 page)
29 July 2016Termination of appointment of Edward James Corfield Smith as a director on 1 November 2015 (1 page)
28 July 2016Termination of appointment of Melanie Georgina Lee as a director on 1 November 2015 (1 page)
28 July 2016Termination of appointment of Melanie Georgina Lee as a director on 1 November 2015 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
17 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 17 February 2016 (1 page)
3 October 2015Satisfaction of charge 096095010001 in full (4 pages)
3 October 2015Satisfaction of charge 096095010001 in full (4 pages)
17 September 2015Registration of charge 096095010002, created on 15 September 2015 (14 pages)
17 September 2015Registration of charge 096095010003, created on 15 September 2015 (18 pages)
17 September 2015Registration of charge 096095010002, created on 15 September 2015 (14 pages)
17 September 2015Registration of charge 096095010003, created on 15 September 2015 (18 pages)
27 July 2015Appointment of Melanie Georgina Lee as a director on 27 May 2015 (2 pages)
27 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 100
(3 pages)
27 July 2015Appointment of Edward James Corfield Smith as a director on 27 May 2015 (2 pages)
27 July 2015Appointment of Melanie Georgina Lee as a director on 27 May 2015 (2 pages)
27 July 2015Appointment of Edward James Corfield Smith as a director on 27 May 2015 (2 pages)
27 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 100
(3 pages)
19 June 2015Registration of charge 096095010001, created on 29 May 2015 (7 pages)
19 June 2015Registration of charge 096095010001, created on 29 May 2015 (7 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)