Company NameLinks Of London (International) Limited
Company StatusDissolved
Company Number03221258
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)
Previous NameMarktool Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Miltiadis Kalmantis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed24 July 2015(19 years after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMs Annoushka Marie Provatoroff Ducas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2007)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence AddressDensworth House
East Ashling
West Sussex
PO18 9AP
Director NameMr John Antony Cleeve Ayton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDensworth House
East Ashling
West Sussex
PO18 9AP
Secretary NameMr John Antony Cleeve Ayton
NationalityBritish
StatusResigned
Appointed06 September 1996(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDensworth House
East Ashling
West Sussex
PO18 9AP
Director NameLamia Bacchus
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 22 Thornton Hill
London
SW19 4HS
Director NameMr Gareth David Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Palmerston House
66a St Paul Street
Islington London
N1 7EE
Director NameMr Andrew Robert Marshall
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2011)
RoleMD
Country of ResidenceEngland
Correspondence Address7 Guildford Industrial Estate
Deacon Field
Guildford
Surrey
GU2 8YT
Secretary NameMr Robin Charles Trevor Harding
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Lucien Road
Wimbledon Park
London
SW19 8EL
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed14 August 2008(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2012)
RoleFinance Director
Correspondence Address7 Guildford Industrial Estate
Deacon Field
Guildford
Surrey
GU2 8YT
Director NameMr David John Riddiford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Guildford Industrial Estate
Deacon Field
Guildford
Surrey
GU2 8YT
Director NameMr Declan Philip Delanty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2012(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Francis Street
11 Francis Street
London
SW1P 1DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed07 August 1996(1 month after company formation)
Appointment Duration1 month (resigned 06 September 1996)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed07 August 1996(1 month after company formation)
Appointment Duration1 month (resigned 06 September 1996)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitelinksoflondon.com

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Links (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 March 2000Delivered on: 23 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 1997Delivered on: 1 May 1997
Satisfied on: 28 March 2000
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 May 2016Memorandum and Articles of Association (32 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
29 July 2015Appointment of Mr Miltiadis Kalmantis as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Declan Philip Delanty as a director on 31 May 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT to Francis House 11 Francis Street London SW1P 1DE on 28 August 2014 (1 page)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Appointment of Mr Declan Philip Delanty as a director (2 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Register inspection address has been changed (1 page)
20 August 2013Termination of appointment of David Riddiford as a director (1 page)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Termination of appointment of David Riddiford as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of Nigel Barker as a secretary (2 pages)
31 October 2011Termination of appointment of Andrew Marshall as a director (2 pages)
17 October 2011Appointment of David Riddiford as a director (3 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2010Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages)
15 September 2010Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages)
12 July 2010Secretary's details changed for Nigel Barker on 1 October 2009 (1 page)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Nigel Barker on 1 October 2009 (1 page)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Andrew Robert Marshall on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Andrew Robert Marshall on 1 October 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2008Secretary appointed nigel barker (2 pages)
1 September 2008Appointment terminated secretary robin harding (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / andrew marshall / 22/07/2008 (1 page)
17 March 2008Return made up to 08/07/07; no change of members (7 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
19 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
15 May 2007Full accounts made up to 31 December 2006 (10 pages)
8 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 July 2006Return made up to 08/07/06; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 30 July 2005 (8 pages)
4 August 2005Return made up to 08/07/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
26 July 2004Return made up to 08/07/04; full list of members (7 pages)
14 December 2003Full accounts made up to 26 July 2003 (11 pages)
17 July 2003Return made up to 08/07/03; full list of members (7 pages)
13 May 2003Full accounts made up to 27 July 2002 (11 pages)
5 December 2002Re section 394 (1 page)
30 September 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
16 July 2002Return made up to 08/07/02; full list of members (7 pages)
13 June 2002Auditor's resignation (1 page)
13 June 2002Resolutions
  • RES13 ‐ Re:app auditors 06/06/02
(1 page)
12 December 2001Full accounts made up to 27 January 2001 (11 pages)
15 August 2001Director resigned (1 page)
9 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 September 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: unit 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page)
13 July 2000Return made up to 08/07/00; full list of members (7 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 July 1999Return made up to 08/07/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
6 August 1998Return made up to 08/07/98; no change of members (4 pages)
5 March 1998Registered office changed on 05/03/98 from: regina house 124 finchley road london NW3 5JS (1 page)
16 February 1998Auditor's resignation (1 page)
4 February 1998New director appointed (2 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
24 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 August 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
19 October 1996Director resigned (1 page)
19 October 1996Registered office changed on 19/10/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Company name changed marktool LIMITED\certificate issued on 08/10/96 (2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 120 east road london N1 6AA (1 page)
8 July 1996Incorporation (15 pages)