LIND LONDON LIMITED

Register to unlock more data on OkredoRegister

LIND LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03797218

Incorporation date

27/06/1999

Size

-

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1999)
dot icon31/01/2018
Final Gazette dissolved following liquidation
dot icon31/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon14/05/2017
Liquidators' statement of receipts and payments to 2017-02-14
dot icon14/04/2016
Liquidators' statement of receipts and payments to 2016-02-14
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon09/04/2015
Liquidators' statement of receipts and payments to 2015-02-14
dot icon14/04/2014
Liquidators' statement of receipts and payments to 2014-02-14
dot icon17/04/2013
Liquidators' statement of receipts and payments to 2013-02-14
dot icon02/05/2012
Liquidators' statement of receipts and payments to 2012-02-14
dot icon07/03/2011
Appointment of a voluntary liquidator
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Statement of affairs with form 4.19
dot icon01/03/2011
Registered office address changed from 25 Garrick Street London WC2E 9AX England on 2011-03-02
dot icon13/12/2010
Certificate of change of name
dot icon13/12/2010
Change of name notice
dot icon16/10/2010
Termination of appointment of Anna Mandell as a director
dot icon04/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/09/2010
Registered office address changed from 25 Garrick Street London WC2E 9AX England on 2010-09-05
dot icon04/09/2010
Registered office address changed from Engine Bank Farm Engine Bank, Moulton Chapel Spalding Lincolnshire PE12 0XX on 2010-09-05
dot icon16/06/2010
Certificate of change of name
dot icon16/06/2010
Change of name notice
dot icon02/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/01/2010
Appointment of Mr Clarke Adrian Gallagher as a director
dot icon07/09/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/07/2009
Return made up to 28/06/09; full list of members
dot icon07/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon28/11/2007
Return made up to 28/06/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/07/2006
Return made up to 28/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/08/2005
Return made up to 28/06/05; full list of members
dot icon15/11/2004
Compulsory strike-off action has been discontinued
dot icon14/11/2004
Return made up to 28/06/04; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/10/2004
First Gazette notice for compulsory strike-off
dot icon25/08/2004
Certificate of change of name
dot icon13/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/03/2002
Total exemption full accounts made up to 2000-06-30
dot icon05/02/2002
Return made up to 28/06/01; no change of members
dot icon24/08/2000
Return made up to 28/06/00; full list of members
dot icon18/07/1999
Registered office changed on 19/07/99 from: 229 nether street london N3 1NT
dot icon18/07/1999
New secretary appointed;new director appointed
dot icon18/07/1999
New director appointed
dot icon18/07/1999
Secretary resigned
dot icon18/07/1999
Director resigned
dot icon27/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
27/06/1999 - 27/06/1999
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
27/06/1999 - 27/06/1999
5496
Mandell, Peter Marcus
Director
27/06/1999 - Present
13
Mandell, Anna Mary
Director
27/06/1999 - 14/10/2010
16
Mandell, Peter Marcus
Secretary
27/06/1999 - Present
5

Persons with Significant Control

0

No PSC data available.

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 LIND LONDON LIMITED

LIND LONDON LIMITED is an(a) Dissolved company incorporated on 27/06/1999 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 3 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 LIND LONDON LIMITED?

toggle

LIND LONDON LIMITED is currently Dissolved. It was registered on 27/06/1999 and dissolved on 31/01/2018.

Where is LIND LONDON LIMITED located?

toggle

LIND LONDON LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does LIND LONDON LIMITED do?

toggle

LIND LONDON LIMITED operates in the Wholesale of wood, construction materials and sanitary equipment (51.53 - SIC 2003) sector.

What is the latest filing for LIND LONDON LIMITED?

toggle

The latest filing was on 31/01/2018: Final Gazette dissolved following liquidation.