Company NameLinmark Ventures Limited
Company StatusDissolved
Company Number05776837
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Denice Curry
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 10 February 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Moorlands
Blackhill
Consett
County Durham
DH8 0LQ
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed13 April 2006(2 days after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2009)
Correspondence AddressPalm Grove House
PO Box 438
Road Town
Tortola
British Virgin Islands
Director NameJohn Paul Dunne
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 May 2006)
RoleAdministrator
Correspondence Address143 Columbus Ravine
Scarborough
North Yorkshire
YO12 7QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Turnberry Close
Consett
Durham
DH8 5XG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Turnover£3,575
Net Worth£269
Current Liabilities£1,008

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
7 May 2008Return made up to 11/04/08; full list of members (7 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
4 July 2007Registered office changed on 04/07/07 from: 18 roker park sunderland tyne & wear SR6 9LY (1 page)
26 April 2007Return made up to 11/04/07; full list of members (6 pages)
12 October 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
21 April 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 April 2006New director appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)