Linden Service Station Limited

  • Dissolved
  • Incorporated on 5 Apr 2004

Reg Address: 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD, England

Company Classifications:
47300 - Retail sale of automotive fuel in specialised stores


  • Summary The company with name "Linden Service Station Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Linden Service Station Limited is currently in dissolved status and it was incorporated on 5 Apr 2004 (20 years 5 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Linden Service Station Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Oliver Mueller Director 18 Nov 2020 German Active
2 Oliver Mueller Director 18 Nov 2020 German Active
3 Ruth Maretta White Secretary 4 Feb 2020 - Active
4 Neal Andrew Holland Director 4 Feb 2020 British Active
5 Leslie Leroy Jenkins Director 4 Feb 2020 American Active
6 Gary Stuart Taylor Director 4 Feb 2020 British Active
7 Sarah Gennings Secretary 4 Feb 2020 - Active
8 Elaine Price Secretary 4 Feb 2020 - Active
9 Mary Elizabeth Wolf Director 4 Feb 2020 American Resigned
31 Dec 2020
10 Neal Andrew Holland Director 4 Feb 2020 British Active
11 Gary Stuart Taylor Director 4 Feb 2020 British Active
12 Leslie Leroy Jenkins Director 4 Feb 2020 American Active
13 Yunus Asmal Secretary 22 Apr 2004 British Resigned
4 Feb 2020
14 Jabir Asmal Director 22 Apr 2004 British Resigned
4 Feb 2020
15 Yunus Asmal Director 22 Apr 2004 British Resigned
4 Feb 2020
16 Yunus Asmal Director 22 Apr 2004 British Resigned
4 Feb 2020
17 Jabir Asmal Director 22 Apr 2004 British Resigned
4 Feb 2020
18 Farook Asmal Director 22 Apr 2004 British Resigned
4 Feb 2020
19 NEWCO DIRECTOR LIMITED Corporate Director 5 Apr 2004 - Resigned
22 Apr 2004
20 NEWCO SECRETARY LIMITED Corporate Secretary 5 Apr 2004 - Resigned
22 Apr 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jet Retail Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
4 Feb 2020 - Active
2 Mr Yunus Asmal
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Sep 2016 British Ceased
4 Feb 2020
3 Mr Yunus Asmal
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Sep 2016 British Ceased
4 Feb 2020
4 Mr Yunus Asmal
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Sep 2016 British Ceased
4 Feb 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Linden Service Station Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 13 Jul 2021 Download PDF
2 Gazette - Notice Voluntary 27 Apr 2021 Download PDF
3 Dissolution - Application Strike Off Company 20 Apr 2021 Download PDF
4 Confirmation Statement - No Updates 18 Feb 2021 Download PDF
3 Pages
5 Confirmation Statement - No Updates 17 Feb 2021 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
8 Confirmation Statement - Updates 17 Feb 2020 Download PDF
5 Pages
9 Resolution 12 Feb 2020 Download PDF
26 Pages
10 Officers - Appoint Person Director Company With Name Date 7 Feb 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 6 Feb 2020 Download PDF
2 Pages
12 Officers - Appoint Person Secretary Company With Name Date 6 Feb 2020 Download PDF
2 Pages
13 Officers - Appoint Person Secretary Company With Name Date 6 Feb 2020 Download PDF
2 Pages
14 Officers - Appoint Person Secretary Company With Name Date 6 Feb 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 6 Feb 2020 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Feb 2020 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 6 Feb 2020 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 6 Feb 2020 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 6 Feb 2020 Download PDF
2 Pages
24 Accounts - Unaudited Abridged 16 Jan 2020 Download PDF
9 Pages
25 Mortgage - Satisfy Charge Full 16 Jan 2020 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 8 Jan 2020 Download PDF
1 Pages
27 Confirmation Statement - Updates 8 Nov 2019 Download PDF
5 Pages
28 Accounts - Unaudited Abridged 27 Jun 2019 Download PDF
9 Pages
29 Confirmation Statement - Updates 5 Oct 2018 Download PDF
4 Pages
30 Accounts - Unaudited Abridged 30 Jun 2018 Download PDF
9 Pages
31 Confirmation Statement - Updates 28 Sep 2017 Download PDF
4 Pages
32 Confirmation Statement - Updates 11 Sep 2017 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 17 Jul 2017 Download PDF
1 Pages
34 Accounts - Total Exemption Small 29 Jun 2017 Download PDF
4 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 May 2017 Download PDF
18 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Apr 2017 Download PDF
42 Pages
37 Confirmation Statement - Updates 2 Dec 2016 Download PDF
6 Pages
38 Mortgage - Satisfy Charge Full 15 Nov 2016 Download PDF
1 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Oct 2016 Download PDF
10 Pages
40 Accounts - Total Exemption Small 30 Jun 2016 Download PDF
4 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2016 Download PDF
6 Pages
42 Accounts - Total Exemption Small 30 Jun 2015 Download PDF
4 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2015 Download PDF
6 Pages
44 Accounts - Total Exemption Small 30 Jun 2014 Download PDF
4 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
6 Pages
46 Accounts - Total Exemption Small 30 Jul 2013 Download PDF
3 Pages
47 Officers - Change Person Director Company With Change Date 24 Jan 2013 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 24 Jan 2013 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 24 Jan 2013 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2013 Download PDF
6 Pages
51 Accounts - Total Exemption Full 20 Jun 2012 Download PDF
13 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2012 Download PDF
15 Pages
53 Accounts - Total Exemption Small 24 Jun 2011 Download PDF
4 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2011 Download PDF
16 Pages
55 Accounts - Total Exemption Small 17 Aug 2010 Download PDF
6 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
14 Pages
57 Annual Return - Legacy 26 Jun 2009 Download PDF
6 Pages
58 Accounts - Partial Exemption 18 Jun 2009 Download PDF
11 Pages
59 Annual Return - Legacy 8 Sep 2008 Download PDF
7 Pages
60 Accounts - Partial Exemption 4 Jul 2008 Download PDF
11 Pages
61 Accounts - Partial Exemption 10 Aug 2007 Download PDF
11 Pages
62 Annual Return - Legacy 15 May 2007 Download PDF
7 Pages
63 Annual Return - Legacy 21 Apr 2006 Download PDF
7 Pages
64 Accounts - Partial Exemption 9 Feb 2006 Download PDF
7 Pages
65 Annual Return - Legacy 10 Jun 2005 Download PDF
7 Pages
66 Accounts - Legacy 30 Mar 2005 Download PDF
1 Pages
67 Address - Legacy 6 Sep 2004 Download PDF
1 Pages
68 Mortgage - Legacy 23 Jul 2004 Download PDF
3 Pages
69 Officers - Legacy 5 May 2004 Download PDF
2 Pages
70 Officers - Legacy 5 May 2004 Download PDF
1 Pages
71 Officers - Legacy 5 May 2004 Download PDF
2 Pages
72 Officers - Legacy 5 May 2004 Download PDF
1 Pages
73 Capital - Legacy 5 May 2004 Download PDF
2 Pages
74 Officers - Legacy 5 May 2004 Download PDF
1 Pages
75 Incorporation - Company 5 Apr 2004 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.