Company NameLinkacre Limited
Company StatusDissolved
Company Number02692422
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Isaac Ezra Zekaria
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(3 weeks, 2 days after company formation)
Appointment Duration19 years, 1 month (closed 26 April 2011)
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address9 Alvanley Gardens
London
NW6 1JD
Secretary NamePatricia Elene Zekaria
NationalityBritish
StatusClosed
Appointed01 March 1994(1 year, 12 months after company formation)
Appointment Duration17 years, 1 month (closed 26 April 2011)
RoleCompany Director
Correspondence Address9 Alvanley Gardens
London
NW6 1JD
Director NameMr Richard Nathan Olsen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
17 Clarges Street
London
W1J 8AE
Secretary NameMr Richard Nathan Olsen
NationalityBritish
StatusResigned
Appointed25 March 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
17 Clarges Street
London
W1J 8AE
Director NameEzra Simon Zekaria
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2005)
RoleJournalist
Correspondence Address9 Alvanley Gardens
London
NW6 1JD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address9 Alvanley Gardens
London
NW6 1JD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£5,065
Gross Profit£1,685
Net Worth£478,488
Cash£143
Current Liabilities£354

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1,000
(4 pages)
5 March 2010Director's details changed for Mr Isaac Ezra Zekaria on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1,000
(4 pages)
5 March 2010Director's details changed for Mr Isaac Ezra Zekaria on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1,000
(4 pages)
5 March 2010Director's details changed for Mr Isaac Ezra Zekaria on 5 March 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 02/03/08; no change of members (6 pages)
14 April 2008Return made up to 02/03/08; no change of members (6 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 02/03/07; no change of members (6 pages)
21 May 2007Return made up to 02/03/07; no change of members (6 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 02/03/06; full list of members (6 pages)
17 May 2006Return made up to 02/03/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 02/03/05; full list of members (6 pages)
27 April 2005Return made up to 02/03/05; full list of members (6 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
16 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Return made up to 02/03/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 September 2003Registered office changed on 23/09/03 from: 20 redfield lane ground floor london SW5 0RJ (1 page)
23 September 2003Registered office changed on 23/09/03 from: 20 redfield lane ground floor london SW5 0RJ (1 page)
26 April 2003Return made up to 02/03/03; full list of members (6 pages)
26 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 02/03/02; full list of members (6 pages)
17 June 2002Return made up to 02/03/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 April 2001Return made up to 02/03/01; full list of members (6 pages)
27 April 2001Return made up to 02/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: 142A brent street london NW4 2DR (1 page)
10 March 2000Registered office changed on 10/03/00 from: 142A brent street london NW4 2DR (1 page)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Registered office changed on 17/04/98 from: 9 alvaney gardens london NW6 1JD (1 page)
17 April 1998Registered office changed on 17/04/98 from: 9 alvaney gardens london NW6 1JD (1 page)
6 March 1998Return made up to 02/03/98; full list of members (6 pages)
6 March 1998Return made up to 02/03/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 March 1996Return made up to 02/03/96; full list of members (6 pages)
15 March 1996Return made up to 02/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 September 1993First Gazette notice for compulsory strike-off (1 page)
14 September 1993First Gazette notice for compulsory strike-off (1 page)