London
SW7 3HG
Director Name | Timothy Henry Meyer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 21 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Reece Mews London SW7 3HE |
Secretary Name | Mrs Jane Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Reece Mews London SW7 3HE |
Director Name | Mr Kevin John Ruxton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Granton Avenue Upminster Essex RM14 2RX |
Director Name | Mr John Bousfield McVittie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 July 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Secretary Name | Mr John Bousfield McVittie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Secretary Name | Ms Sally England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kendrick Mews London SW7 3HG |
Director Name | Mr John Robert Stanley Boyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Finance And Financial Services Professional |
Country of Residence | England |
Correspondence Address | 3 Kendrick Mews London SW7 3HG |
Secretary Name | Mr John Robert Stanley Boyd |
---|---|
Status | Resigned |
Appointed | 01 May 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 3 Kendrick Mews London SW7 3HG |
Website | linksorganic.com |
---|
Registered Address | 5&6 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
20k at £1 | Timothy H. Meyer 99.97% Ordinary |
---|---|
1 at £1 | Annabelle Meyer Ahouiyek 0.00% Preferred |
1 at £1 | Ian Meyer 0.00% Preferred |
1 at £1 | Jane Meyer 0.00% Ordinary |
1 at £1 | Jane Meyer 0.00% Preferred |
1 at £1 | Miranda Meyer Spackman 0.00% Preferred |
1 at £1 | Quinn Meyer 0.00% Preferred |
Year | 2014 |
---|---|
Net Worth | £3,652 |
Cash | £3,652 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2022 | Application to strike the company off the register (1 page) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2021 | Registered office address changed from 3 Kendrick Mews London SW7 3HG to 5&6 Kendrick Mews London SW7 3HG on 28 October 2021 (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
1 August 2018 | Notification of Jane Meyer as a person with significant control on 22 April 2018 (2 pages) |
4 June 2018 | Termination of appointment of Timothy Henry Meyer as a director on 21 April 2018 (1 page) |
4 June 2018 | Cessation of Tim Henry Meyer as a person with significant control on 21 April 2018 (1 page) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Termination of appointment of John Boyd as a director (1 page) |
3 October 2013 | Termination of appointment of John Boyd as a secretary (1 page) |
3 October 2013 | Termination of appointment of John Boyd as a secretary (1 page) |
3 October 2013 | Termination of appointment of John Boyd as a director (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 May 2012 | Appointment of Mr John Robert Stanley Boyd as a director (2 pages) |
11 May 2012 | Appointment of Mr John Robert Stanley Boyd as a director (2 pages) |
10 May 2012 | Appointment of Mr John Robert Stanley Boyd as a secretary (1 page) |
10 May 2012 | Appointment of Mr John Robert Stanley Boyd as a secretary (1 page) |
10 May 2012 | Termination of appointment of Sally England as a secretary (1 page) |
10 May 2012 | Termination of appointment of Sally England as a secretary (1 page) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Secretary's details changed for Sally England on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Jane Meyer on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Jane Meyer on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Sally England on 26 January 2010 (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
15 July 2007 | Secretary resigned;director resigned (1 page) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | Secretary resigned;director resigned (1 page) |
15 July 2007 | New secretary appointed (2 pages) |
2 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 January 2004 | Return made up to 04/01/04; full list of members
|
18 January 2004 | Return made up to 04/01/04; full list of members
|
2 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members
|
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 July 1999 | New director appointed (1 page) |
29 July 1999 | New director appointed (1 page) |
5 March 1999 | Return made up to 04/01/99; change of members (6 pages) |
5 March 1999 | Return made up to 04/01/99; change of members (6 pages) |
16 December 1998 | Resolutions
|
16 December 1998 | Notice of assignment of name or new name to shares (1 page) |
16 December 1998 | Statement of rights variation attached to shares (1 page) |
16 December 1998 | Notice of assignment of name or new name to shares (1 page) |
16 December 1998 | Resolutions
|
16 December 1998 | £ nc 20000/20005 11/12/98 (1 page) |
16 December 1998 | Statement of rights variation attached to shares (1 page) |
16 December 1998 | Ad 11/12/98--------- £ si 5@1=5 £ ic 20000/20005 (2 pages) |
16 December 1998 | Ad 11/12/98--------- £ si 5@1=5 £ ic 20000/20005 (2 pages) |
16 December 1998 | £ nc 20000/20005 11/12/98 (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
5 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 June 1988 | Resolutions
|
27 June 1988 | Nc inc already adjusted (1 page) |
27 June 1988 | Wd 16/05/88 ad 28/04/88--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
27 June 1988 | Nc inc already adjusted (1 page) |
27 June 1988 | Wd 16/05/88 ad 28/04/88--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
27 June 1988 | Resolutions
|
3 December 1987 | Company name changed M. co LIMITED\certificate issued on 04/12/87 (2 pages) |
3 December 1987 | Company name changed M. co LIMITED\certificate issued on 04/12/87 (2 pages) |
19 August 1985 | Memorandum and Articles of Association (11 pages) |
19 August 1985 | Memorandum and Articles of Association (11 pages) |
11 July 1985 | Incorporation (15 pages) |
11 July 1985 | Incorporation (15 pages) |