Company NameLinkangle Limited
Company StatusDissolved
Company Number02909129
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameKevin Aubrey Francis Burke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 18 December 2007)
RoleChartered Accountant
Correspondence Address35 Lower Belgrave Street
London
Sw1 Wol5
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusClosed
Appointed09 February 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 14 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameMr Francois Stephanus Malan
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 14 February 1995)
RoleSolicitor
Correspondence Address28 Broadway Avenue
Twickenham
Middlesex
TW1 1RH
Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 February 2006)
RoleExecutive
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed14 February 1995(11 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 February 2006)
Correspondence AddressPO Box 182 Channel House
Forest Lane
St Peter Port
Guernsey
GY1 2NF

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£230
Current Liabilities£1,845

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2006Return made up to 16/03/06; full list of members (6 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
6 May 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
1 April 2004Return made up to 16/03/04; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
4 April 2003Return made up to 16/03/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
10 April 2001Return made up to 16/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (3 pages)
24 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
27 January 2000Full accounts made up to 31 March 1999 (3 pages)
25 August 1999Particulars of mortgage/charge (7 pages)
6 April 1999Return made up to 16/03/99; no change of members (4 pages)
23 April 1998Full accounts made up to 31 March 1998 (3 pages)
8 April 1998Return made up to 16/03/98; full list of members (6 pages)
26 February 1998Full accounts made up to 31 March 1997 (3 pages)
14 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (3 pages)
16 April 1996Full accounts made up to 31 March 1995 (3 pages)
27 March 1996Return made up to 16/03/96; no change of members (4 pages)
4 April 1995Secretary resigned;new secretary appointed (4 pages)
21 March 1995Return made up to 16/03/95; full list of members (6 pages)