London
SW1P 1DE
Director Name | Ms Annoushka Marie Provatoroff Ducas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2007) |
Role | Jewellery Designer |
Country of Residence | United Kingdom |
Correspondence Address | Densworth House East Ashling West Sussex PO18 9AP |
Director Name | Mr John Antony Cleeve Ayton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Densworth House East Ashling West Sussex PO18 9AP |
Secretary Name | Mr John Antony Cleeve Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Densworth House East Ashling West Sussex PO18 9AP |
Director Name | Lamia Bacchus |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Thornton Hill London SW19 4HS |
Director Name | Mr Gareth David Morris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Palmerston House 66a St Paul Street Islington London N1 7EE |
Director Name | Mr Andrew Robert Marshall |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2011) |
Role | MD |
Country of Residence | England |
Correspondence Address | 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT |
Secretary Name | Mr Robin Charles Trevor Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lucien Road Wimbledon Park London SW19 8EL |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2012) |
Role | Finance Director |
Correspondence Address | 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT |
Director Name | Mr David John Riddiford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT |
Director Name | Mr Declan Philip Delanty |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2012(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Francis Street 11 Francis Street London SW1P 1DE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 07 August 1996(1 month after company formation) |
Appointment Duration | 1 month (resigned 06 September 1996) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(1 month after company formation) |
Appointment Duration | 1 month (resigned 06 September 1996) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | linksoflondon.com |
---|
Registered Address | Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Links (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2000 | Delivered 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 1997 | Delivered 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 |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 May 2016 | Memorandum and Articles of Association (32 pages) |
28 April 2016 | Resolutions
|
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 July 2015 | Appointment of Mr Miltiadis Kalmantis as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Declan Philip Delanty as a director on 31 May 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered 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 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 September 2013 | Appointment of Mr Declan Philip Delanty as a director (2 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Register inspection address has been changed (1 page) |
20 August 2013 | Termination of appointment of David Riddiford as a director (1 page) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of David Riddiford as a director (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of Nigel Barker as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Andrew Marshall as a director (2 pages) |
17 October 2011 | Appointment of David Riddiford as a director (3 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 September 2010 | Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages) |
12 July 2010 | Secretary's details changed for Nigel Barker on 1 October 2009 (1 page) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Nigel Barker on 1 October 2009 (1 page) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Andrew Robert Marshall on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Andrew Robert Marshall on 1 October 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 September 2008 | Secretary appointed nigel barker (2 pages) |
1 September 2008 | Appointment terminated secretary robin harding (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / andrew marshall / 22/07/2008 (1 page) |
17 March 2008 | Return made up to 08/07/07; no change of members (7 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
19 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 30 July 2005 (8 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 26 July 2003 (11 pages) |
17 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 27 July 2002 (11 pages) |
5 December 2002 | Re section 394 (1 page) |
30 September 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
16 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
13 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Resolutions
|
12 December 2001 | Full accounts made up to 27 January 2001 (11 pages) |
15 August 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 08/07/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 September 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: unit 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page) |
13 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
6 August 1998 | Return made up to 08/07/98; no change of members (4 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: regina house 124 finchley road london NW3 5JS (1 page) |
16 February 1998 | Auditor's resignation (1 page) |
4 February 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
13 August 1997 | Return made up to 08/07/97; full list of members
|
1 May 1997 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Company name changed marktool LIMITED\certificate issued on 08/10/96 (2 pages) |
27 August 1996 | Resolutions
|
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 120 east road london N1 6AA (1 page) |
8 July 1996 | Incorporation (15 pages) |