Wandsworth
London
SW18 2RR
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 November 2010(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 20 September 2011) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Mark Andrew Buckingham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1993) |
Role | Designer |
Correspondence Address | 1 Ashmere Grove London SW2 5UH |
Director Name | Mr Peter Alvernon Woodhead |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 37 Upham Park Road Chiswick London W4 1PQ |
Director Name | Mr David Alistair Hamilton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Fen House North Carlton Lincoln Lincolnshire LN1 2RT |
Director Name | Ms Claire Louise Derry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 27 Burnaby Gardens Grove Park London W4 3DR |
Director Name | Mr Stephen Dillon Cox |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 1992) |
Role | Design |
Correspondence Address | 36 Horley Road Bristol Avon BS2 9TJ |
Secretary Name | Mr David Alistair Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 April 2002) |
Role | Company Director |
Correspondence Address | Fen House North Carlton Lincoln Lincolnshire LN1 2RT |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Director Name | Mr Craig John Hemmings |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 October 2005) |
Role | Company Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | Charnock House Preston Road Charnock Richard Chorley Lancashire PR7 5LH |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(20 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Registered Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2k at £1 | Link Licensing LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
8 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
7 June 2010 | Termination of appointment of Edward Knighton as a director (1 page) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
7 June 2010 | Termination of appointment of Edward Knighton as a director (1 page) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
12 December 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
23 January 2009 | Appointment Terminated Secretary irvin fishman (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment Terminated Director nicholas phillips (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
8 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
8 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
27 August 2008 | Accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment Terminated Director elizabeth gaines (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment Terminated Director michael heap (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 February 2006 | Accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
9 November 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
28 July 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 July 2004 | Accounts made up to 30 June 2003 (4 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Return made up to 18/02/03; full list of members (6 pages) |
23 May 2003 | Return made up to 18/02/03; full list of members (6 pages) |
23 May 2003 | New director appointed (3 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Accounts made up to 30 June 2001 (3 pages) |
3 February 2003 | Accounts made up to 30 June 2002 (3 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
27 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
27 March 2002 | Location of register of members (1 page) |
27 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
27 March 2002 | Location of register of members (1 page) |
5 June 2001 | Auditor's resignation (1 page) |
5 June 2001 | Auditor's resignation (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (3 pages) |
2 May 2001 | Auditor's resignation (1 page) |
2 May 2001 | Auditor's resignation (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 February 2001 | Accounts made up to 30 June 2000 (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (7 pages) |
13 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 18/02/00; full list of members
|
8 March 1999 | Return made up to 18/02/98; no change of members; amend (4 pages) |
8 March 1999 | Return made up to 18/02/98; no change of members; amend (4 pages) |
8 March 1999 | Return made up to 18/02/97; no change of members; amend (4 pages) |
23 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
10 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
21 November 1997 | Accounts made up to 30 June 1997 (9 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
20 February 1997 | Accounts made up to 30 June 1996 (13 pages) |
18 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 February 1996 | Accounts made up to 30 June 1995 (11 pages) |
27 April 1995 | Accounts made up to 30 June 1994 (11 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 December 1988 | Company name changed logotaste LIMITED\certificate issued on 02/12/88 (2 pages) |
1 December 1988 | Company name changed logotaste LIMITED\certificate issued on 02/12/88 (2 pages) |
30 September 1988 | Resolutions
|
30 September 1988 | Resolutions
|
5 August 1988 | Incorporation (15 pages) |
5 August 1988 | Incorporation (15 pages) |