Company NameLinear Business Finance Limited
Company StatusDissolved
Company Number10515448
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameChina-UK Investment Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Jason Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMr Jeremy Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX

Location

Registered Address25 Green Street
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
19 April 2021Application to strike the company off the register (1 page)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom to 25 Green Street London W1K 7AX on 16 December 2020 (1 page)
16 December 2020Registered office address changed from 25 Green Street London W1K 7AX England to 25 Green Street London W1K 7AX on 16 December 2020 (1 page)
4 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Neil Anthony Hutton as a director on 19 February 2019 (2 pages)
6 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
(3 pages)
2 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)