Company NameRoyal Links Hotel Limited
Company StatusDissolved
Company Number00189947
CategoryPrivate Limited Company
Incorporation Date12 May 1923(101 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Smart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(85 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 March 2009)
RoleRetired
Correspondence AddressHerald Cottage Sandown Road
Sandwich
Kent
CT13 9JZ
Secretary NameMr Brian Clifford Smart
NationalityBritish
StatusClosed
Appointed31 August 2008(85 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 10 March 2009)
RoleCompany Director
Correspondence Address30 Forrest Drive
Pinelands 7405
Cape Town
South Africa
Director NameBernard William Scott
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(69 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 September 2004)
RoleEngineer
Correspondence Address22 George Warren Court
Margate
Kent
CT9 1LD
Secretary NameMaureen Kirk
NationalityBritish
StatusResigned
Appointed16 November 1992(69 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address12 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NameMr Grahame Whittlesea
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(81 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2008)
RoleSolicitor
Correspondence AddressHoneysuckle Cottage
30 Honey Hill
Blean
Kent
CT2 9JR
Director NameEdna Scott
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(81 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2008)
RoleGentlewoman
Correspondence Address22 George Warren Court
Charlotte Square
Margate
Kent
CT9 1LD
Secretary NameJanet Goodbourne
StatusResigned
Appointed24 June 2008(85 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2008)
RoleCompany Director
Correspondence Address29 Holly Lane
Cliftonville
Margate
Kent
CT9 3ND

Location

Registered AddressSuite 2
Fountain House 1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Secretary appointed brian clifford smart (1 page)
29 September 2008Appointment terminated secretary janet goodbourne (1 page)
3 September 2008Application for striking-off (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 July 2008Appointment terminated director edna scott (1 page)
23 July 2008Appointment terminated director grahame whittlesea (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Director appointed mr roger smart (1 page)
3 July 2008Secretary appointed janet goodbourne (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
15 July 2004Return made up to 30/06/04; full list of members (5 pages)
14 July 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 30/06/02; full list of members (8 pages)
11 December 2001Registered office changed on 11/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
25 July 2001Return made up to 30/06/01; full list of members (5 pages)
25 July 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
3 August 2000Return made up to 30/06/00; full list of members (4 pages)
24 July 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 30/06/99; full list of members (5 pages)
6 August 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 July 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
7 July 1998Return made up to 30/06/98; full list of members (5 pages)
15 July 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
15 July 1997Return made up to 30/06/97; full list of members (5 pages)
10 July 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
10 July 1996Return made up to 30/06/96; full list of members (5 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (2 pages)