About

Registered Number: 05678237
Date of Incorporation: 17/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR

 

Linax Solutions Ltd was setup in 2006, it has a status of "Dissolved". This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPLAR, Anthony Graeme 30 November 2014 04 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 04 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 27 April 2015
TM02 - Termination of appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 19 January 2010
CH02 - Change of particulars for corporate director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 20 February 2008
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.