About

Registered Number: 02364953
Date of Incorporation: 22/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 3rd Floor, Shand House, 14-20 Shand Street, London, SE1 2ES,

 

Having been setup in 1989, Line Up Experiential Ltd have registered office in London, it's status at Companies House is "Dissolved". Rillstone, Colin Henry is listed as a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILLSTONE, Colin Henry N/A 31 December 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
RESOLUTIONS - N/A 14 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 June 2017
SH19 - Statement of capital 14 June 2017
CAP-SS - N/A 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AD01 - Change of registered office address 25 November 2016
AD01 - Change of registered office address 12 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
CERTNM - Change of name certificate 16 July 2013
CONNOT - N/A 16 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 September 2010
AA01 - Change of accounting reference date 07 July 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
AA - Annual Accounts 28 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
363a - Annual Return 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
AA - Annual Accounts 16 October 2002
363a - Annual Return 02 June 2002
AA - Annual Accounts 08 October 2001
363a - Annual Return 13 April 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
AA - Annual Accounts 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363a - Annual Return 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
AA - Annual Accounts 11 August 1998
363a - Annual Return 25 March 1998
CERTNM - Change of name certificate 05 December 1997
AA - Annual Accounts 08 October 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
363a - Annual Return 10 April 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 19 September 1996
RESOLUTIONS - N/A 17 September 1996
AA - Annual Accounts 17 September 1996
363a - Annual Return 26 March 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 24 March 1995
AA - Annual Accounts 26 October 1994
363x - Annual Return 28 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 27 August 1993
363x - Annual Return 30 March 1993
AA - Annual Accounts 09 November 1992
363x - Annual Return 12 March 1992
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 24 October 1991
AA - Annual Accounts 24 October 1991
363a - Annual Return 02 June 1991
363 - Annual Return 12 November 1990
RESOLUTIONS - N/A 01 November 1990
288 - N/A 01 November 1990
288 - N/A 01 November 1990
AA - Annual Accounts 26 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1990
SA - Shares agreement 22 August 1989
RESOLUTIONS - N/A 21 August 1989
395 - Particulars of a mortgage or charge 16 August 1989
88(2)C - N/A 18 July 1989
288 - N/A 12 July 1989
RESOLUTIONS - N/A 02 May 1989
288 - N/A 27 April 1989
287 - Change in situation or address of Registered Office 17 April 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.