About

Registered Number: 05676469
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 3 Sayers Close, Fetcham, Leatherhead, Surrey, KT22 9PE

 

Linx Systems Ltd was registered on 16 January 2006 with its registered office in Leatherhead, Surrey, it's status at Companies House is "Dissolved". The companies director is listed as Mcevoy, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVOY, Stephen 16 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 13 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 27 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 02 February 2009
AAMD - Amended Accounts 21 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 13 July 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.