Company NameLinktochina Limited
Company StatusDissolved
Company Number01754877
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 6 months ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)
Previous NameMoore Phillips And Co Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Secretary NameMs Jennifer Susan Grieve
NationalityBritish
StatusClosed
Appointed22 December 1991(8 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dyer Road
Wokingham
Berkshire
RG40 5PG
Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2011(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWildwoods Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Director NameFiona Ruth Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Toutley Hall
Old Forest Road
Wokingham
Berkshire
RG41 1JA
Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 March 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Director NameDavid John Saunders
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed27 December 1995(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2004)
RoleManagement Consultant
Correspondence Address119 Buckingham Avenue
Toronto
Ontario
M4n 1r5

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

20 at £1Bridget Ash
20.00%
Ordinary
20 at £1Catharine Ann Smith
20.00%
Ordinary
20 at £1Fiona Ruth Curtis
20.00%
Ordinary
20 at £1Jennifer Susan Grieve
20.00%
Ordinary
20 at £1Nicholas Andrew Ford
20.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (1 page)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (1 page)
2 September 2011Appointment of Mr David Michael Saunders as a director (3 pages)
2 September 2011Appointment of Mr David Michael Saunders as a director (3 pages)
14 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 February 2011Termination of appointment of Fiona Curtis as a director (1 page)
11 February 2011Termination of appointment of Fiona Curtis as a director (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
12 November 2010Company name changed moore phillips and co LTD\certificate issued on 12/11/10
  • CONNOT ‐
(3 pages)
12 November 2010Company name changed moore phillips and co LTD\certificate issued on 12/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Fiona Ruth Curtis on 23 December 2009 (2 pages)
8 January 2010Director's details changed for Fiona Ruth Curtis on 23 December 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
25 March 2009Return made up to 22/12/08; full list of members (4 pages)
25 March 2009Return made up to 22/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 22/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2008Return made up to 22/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 January 2007Return made up to 22/12/06; full list of members (7 pages)
12 January 2007Return made up to 22/12/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
5 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2005Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page)
15 February 2005Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
30 December 2004Return made up to 22/12/04; full list of members (8 pages)
30 December 2004Return made up to 22/12/04; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Return made up to 22/12/03; full list of members (8 pages)
15 January 2004Return made up to 22/12/03; full list of members (8 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
22 January 2002Return made up to 22/12/01; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Return made up to 22/12/01; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Return made up to 22/12/99; full list of members (8 pages)
11 January 2000Return made up to 22/12/99; full list of members (8 pages)
27 January 1999Return made up to 22/12/98; full list of members (7 pages)
27 January 1999Ad 31/07/98--------- £ si 98@1 (2 pages)
27 January 1999Return made up to 22/12/98; full list of members (7 pages)
27 January 1999Ad 31/07/98--------- £ si 98@1 (2 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1998Return made up to 22/12/97; full list of members (7 pages)
28 January 1998Return made up to 22/12/97; full list of members (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 October 1996Full accounts made up to 31 March 1996 (4 pages)
21 October 1996Full accounts made up to 31 March 1996 (4 pages)
12 April 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 September 1983Certificate of incorporation (1 page)
21 September 1983Certificate of incorporation (1 page)