About

Registered Number: 04845836
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: RIZVI ACCOUNTANCY, 106 Hawthorn Way, Shepperton, Middlesex, TW17 8QD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.