CORSAIR LINDA II (UK) LIMITED

Register to unlock more data on OkredoRegister

CORSAIR LINDA II (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11070122

Incorporation date

17/11/2017

Size

Group

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon12/04/2026
Final Gazette dissolved following liquidation
dot icon12/01/2026
Return of final meeting in a members' voluntary winding up
dot icon27/02/2025
Liquidators' statement of receipts and payments to 2025-01-31
dot icon04/09/2024
Insolvency filing
dot icon15/06/2024
Appointment of a voluntary liquidator
dot icon28/05/2024
Death of a liquidator
dot icon06/03/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon08/02/2023
Declaration of solvency
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Appointment of a voluntary liquidator
dot icon08/02/2023
Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 29th Floor 40 Bank Street London E14 5NR on 2023-02-09
dot icon02/02/2023
Resolutions
dot icon23/01/2023
Satisfaction of charge 110701220001 in full
dot icon23/01/2023
Satisfaction of charge 110701220002 in full
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Statement of capital on 2022-06-30
dot icon30/06/2022
Statement by Directors
dot icon30/06/2022
Solvency Statement dated 30/06/22
dot icon30/06/2022
Resolutions
dot icon09/05/2022
Cancellation of shares. Statement of capital on 2022-04-27
dot icon09/05/2022
Purchase of own shares.
dot icon28/04/2022
Termination of appointment of Derrick Roberts Estes as a director on 2022-04-27
dot icon03/03/2022
Cancellation of shares. Statement of capital on 2022-02-23
dot icon03/03/2022
Purchase of own shares.
dot icon02/03/2022
Cancellation of shares. Statement of capital on 2022-02-24
dot icon02/03/2022
Purchase of own shares.
dot icon16/02/2022
Cancellation of shares. Statement of capital on 2022-02-09
dot icon16/02/2022
Purchase of own shares.
dot icon07/02/2022
Cancellation of shares. Statement of capital on 2022-02-02
dot icon07/02/2022
Purchase of own shares.
dot icon07/02/2022
Purchase of own shares.
dot icon31/01/2022
Cancellation of shares. Statement of capital on 2022-01-24
dot icon28/01/2022
Appointment of Derrick Roberts Estes as a director on 2022-01-27
dot icon28/01/2022
Purchase of own shares.
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2022-01-20
dot icon25/01/2022
Purchase of own shares.
dot icon19/01/2022
Purchase of own shares.
dot icon18/01/2022
Cancellation of shares. Statement of capital on 2022-01-13
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-11-22
dot icon26/11/2021
Purchase of own shares.
dot icon25/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon25/11/2021
Cessation of Evan Mervyn Davies as a person with significant control on 2021-09-23
dot icon01/11/2021
Statement of capital on 2021-11-01
dot icon01/11/2021
Statement of capital on 2021-11-01
dot icon01/11/2021
Statement by Directors
dot icon01/11/2021
Solvency Statement dated 19/10/21
dot icon01/11/2021
Resolutions
dot icon13/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-04
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/10/2021
Statement by Directors
dot icon04/10/2021
Solvency Statement dated 24/09/21
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon12/08/2021
Purchase of own shares.
dot icon21/06/2021
Change of details for Dharma Teja Ignacio Jayanti as a person with significant control on 2018-05-16
dot icon18/06/2021
Cessation of Nicholas Biddle Paumgarten as a person with significant control on 2018-05-16
dot icon03/06/2021
Statement by Directors
dot icon03/06/2021
Statement of capital on 2021-06-03
dot icon03/06/2021
Solvency Statement dated 24/05/21
dot icon03/06/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon17/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-12
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon17/03/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2021-03-17
dot icon17/03/2021
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-03-17
dot icon19/02/2021
Appointment of Mr Edward Philip Wertheim as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Derrick Roberts Estes as a director on 2021-02-17
dot icon29/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/01/2021
Confirmation statement made on 2020-11-16 with updates
dot icon23/12/2020
Statement by Directors
dot icon23/12/2020
Statement of capital on 2020-12-23
dot icon23/12/2020
Solvency Statement dated 14/12/20
dot icon23/12/2020
Resolutions
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon15/10/2020
Statement of capital on 2020-10-15
dot icon15/10/2020
Solvency Statement dated 07/10/20
dot icon15/10/2020
Statement by Directors
dot icon15/10/2020
Resolutions
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon15/06/2020
Change of details for Dharma Teja Ignacio Jayanti as a person with significant control on 2020-06-12
dot icon15/06/2020
Change of details for Evan Mervyn Davies as a person with significant control on 2020-06-12
dot icon15/06/2020
Change of details for Nicholas Biddle Paumgarten as a person with significant control on 2020-06-12
dot icon15/06/2020
Director's details changed for Mr Raja Hadji Touma on 2020-06-12
dot icon15/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-12
dot icon15/06/2020
Director's details changed for Mr Derrick Roberts Estes on 2020-06-12
dot icon15/06/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-06-15
dot icon08/06/2020
Statement by Directors
dot icon08/06/2020
Statement of capital on 2020-06-08
dot icon08/06/2020
Solvency Statement dated 29/05/20
dot icon08/06/2020
Resolutions
dot icon05/02/2020
Statement by Directors
dot icon05/02/2020
Statement of capital on 2020-02-05
dot icon05/02/2020
Solvency Statement dated 04/02/20
dot icon05/02/2020
Resolutions
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-11-22
dot icon03/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/08/2019
Resolutions
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon03/06/2019
Statement by Directors
dot icon03/06/2019
Statement of capital on 2019-06-03
dot icon03/06/2019
Solvency Statement dated 31/05/19
dot icon03/06/2019
Resolutions
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-10
dot icon17/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon24/01/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon22/01/2018
Sub-division of shares on 2017-12-22
dot icon22/01/2018
Change of share class name or designation
dot icon19/01/2018
Resolutions
dot icon22/12/2017
Registration of charge 110701220001, created on 2017-12-22
dot icon22/12/2017
Registration of charge 110701220002, created on 2017-12-22
dot icon17/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadji-Touma, Raja
Director
17/11/2017 - Present
8
Wertheim, Edward Philip
Director
17/02/2021 - Present
3
CSC CLS (UK) LIMITED
Corporate Secretary
17/11/2017 - 17/03/2021
1977
Estes, Derrick Roberts
Director
27/01/2022 - 27/04/2022
1
Roberts Estes, Derrick
Director
17/11/2017 - 17/02/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORSAIR LINDA II (UK) LIMITED

CORSAIR LINDA II (UK) LIMITED is an(a) Dissolved company incorporated on 17/11/2017 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORSAIR LINDA II (UK) LIMITED?

toggle

CORSAIR LINDA II (UK) LIMITED is currently Dissolved. It was registered on 17/11/2017 and dissolved on 12/04/2026.

Where is CORSAIR LINDA II (UK) LIMITED located?

toggle

CORSAIR LINDA II (UK) LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does CORSAIR LINDA II (UK) LIMITED do?

toggle

CORSAIR LINDA II (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORSAIR LINDA II (UK) LIMITED?

toggle

The latest filing was on 12/04/2026: Final Gazette dissolved following liquidation.