Founded in 2003, Linas Ltd have registered office in Shepperton in Middlesex. We don't currently know the number of employees at the organisation. Dhir, Rienu, Nisacraft Limited, Dhir, Riajinder Kumar, Shah, Ashok Virji, Shah, Indumati Ashok, Shah, Leena, Nisacraft Limited are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHIR, Riajinder Kumar | 25 July 2003 | 08 August 2003 | 1 |
SHAH, Ashok Virji | 08 August 2003 | 25 November 2005 | 1 |
SHAH, Indumati Ashok | 08 August 2003 | 25 November 2005 | 1 |
SHAH, Leena | 08 August 2003 | 25 November 2005 | 1 |
NISACRAFT LIMITED | 27 June 2011 | 05 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHIR, Rienu | 25 July 2003 | 08 August 2003 | 1 |
NISACRAFT LIMITED | 27 June 2011 | 01 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 October 2016 | |
DS01 - Striking off application by a company | 05 October 2016 | |
AA - Annual Accounts | 01 May 2016 | |
AD01 - Change of registered office address | 16 August 2015 | |
AR01 - Annual Return | 25 July 2015 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AD01 - Change of registered office address | 25 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
TM02 - Termination of appointment of secretary | 02 October 2013 | |
AA - Annual Accounts | 05 June 2013 | |
TM01 - Termination of appointment of director | 05 June 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
AD01 - Change of registered office address | 31 August 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AD01 - Change of registered office address | 31 August 2012 | |
AP04 - Appointment of corporate secretary | 02 August 2012 | |
AP02 - Appointment of corporate director | 02 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
TM02 - Termination of appointment of secretary | 02 August 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 14 June 2007 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 05 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2005 | |
287 - Change in situation or address of Registered Office | 25 November 2005 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
287 - Change in situation or address of Registered Office | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
NEWINC - New incorporation documents | 25 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard mortgage debenture | 10 October 2009 | Outstanding |
N/A |
Legal charge | 10 October 2009 | Outstanding |
N/A |
Legal charge | 12 May 2004 | Outstanding |
N/A |