Company NameLinkports Estates Limited
Company StatusDissolved
Company Number02773751
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NamesGalavale Limited and Linkports Limited

Business Activity

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

Directors

Director NameDavid Patrick Rosling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(1 month after company formation)
Appointment Duration17 years (closed 09 February 2010)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House
Hartwell Farm
Hartfield
East Sussex
TN7 4JH
Secretary NamePenelope Mary Evans
NationalityBritish
StatusClosed
Appointed29 May 1998(5 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 09 February 2010)
RoleManager
Correspondence AddressLittle Saxbys Holywych Lane
Cowden
Edenbridge
Kent
TN8 7DX
Director NameDawn Pearl Nanette Rosling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressBower House
Hammerwood
East Grinstead
West Sussex
RH19 3QE
Secretary NameDawn Pearl Nanette Rosling
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressBower House
Hammerwood
East Grinstead
West Sussex
RH19 3QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40 -41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£338,053
Current Liabilities£338,053

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
16 December 2008Return made up to 15/12/08; full list of members (3 pages)
16 December 2008Return made up to 15/12/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Location of register of members (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 January 2005Return made up to 15/12/04; full list of members (6 pages)
28 January 2005Return made up to 15/12/04; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 January 2005Registered office changed on 12/01/05 from: the bower house hammerwood east grinstead sussex, RH19 3QE (1 page)
12 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 January 2005Registered office changed on 12/01/05 from: the bower house hammerwood east grinstead sussex, RH19 3QE (1 page)
9 January 2004Return made up to 15/12/03; full list of members (6 pages)
9 January 2004Return made up to 15/12/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 April 2003Return made up to 15/12/02; full list of members (6 pages)
13 April 2003Return made up to 15/12/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 15/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 January 2001Return made up to 15/12/00; full list of members (6 pages)
24 January 2001Return made up to 15/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 15/12/99; full list of members (6 pages)
16 March 2000Return made up to 15/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Return made up to 15/12/98; no change of members (5 pages)
7 January 1999Return made up to 15/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
19 February 1998Return made up to 15/12/97; no change of members (7 pages)
19 February 1998Return made up to 15/12/97; no change of members (7 pages)
22 December 1997Return made up to 15/12/96; full list of members (9 pages)
22 December 1997Return made up to 15/12/96; full list of members (9 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 November 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 November 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 July 1996Full accounts made up to 30 September 1994 (12 pages)
23 July 1996Full accounts made up to 30 September 1994 (12 pages)
17 June 1996Return made up to 15/12/95; no change of members (5 pages)
17 June 1996Return made up to 15/12/95; no change of members (5 pages)