Guildford
Surrey
GU1 1XE
Secretary Name | Links Park (Europe) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 November 2002) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2EX |
Director Name | Alan Keith Sore |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Thorne Barton Cottage Chesham Road Ashley Green Chesham Buckinghamshire HP5 3PQ |
Director Name | Michael Adrian Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 days (resigned 07 October 1998) |
Role | Solicitor |
Correspondence Address | 34 Lammas Gate Faversham Kent ME13 7ND |
Secretary Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Secretary Name | Peaslake Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 1998) |
Correspondence Address | 34 Lammas Gate Abbey Street Faversham Kent ME13 7ND |
Registered Address | Centurion House 37 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,927 |
Current Liabilities | £927 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2002 | Application for striking-off (1 page) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
15 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 28 February 2000 (4 pages) |
15 June 2000 | Full accounts made up to 28 February 1999 (4 pages) |
23 February 2000 | Return made up to 14/02/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
22 October 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 14/02/98; full list of members (6 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: salisbury house london wall london EC2M 5PS (1 page) |
8 July 1998 | New secretary appointed (1 page) |
26 May 1998 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
14 February 1997 | Incorporation (15 pages) |