Company NameLink Summit (Krakow) Limited
Company StatusDissolved
Company Number03318625
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Allan George Wilkie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Ganghill
Guildford
Surrey
GU1 1XE
Secretary NameLinks Park (Europe) Limited (Corporation)
StatusClosed
Appointed01 July 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 26 November 2002)
Correspondence AddressCenturion House 37 Jewry Street
London
EC3N 2EX
Director NameAlan Keith Sore
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCivil Engineer
Correspondence AddressThorne Barton Cottage Chesham Road
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Director NameMichael Adrian Pearson
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 7 months after company formation)
Appointment Duration5 days (resigned 07 October 1998)
RoleSolicitor
Correspondence Address34 Lammas Gate
Faversham
Kent
ME13 7ND
Secretary NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NamePeaslake Management Limited (Corporation)
StatusResigned
Appointed02 October 1998(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 October 1998)
Correspondence Address34 Lammas Gate
Abbey Street
Faversham
Kent
ME13 7ND

Location

Registered AddressCenturion House
37 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,927
Current Liabilities£927

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Application for striking-off (1 page)
18 December 2001Total exemption full accounts made up to 28 February 2001 (3 pages)
15 March 2001Return made up to 14/02/01; full list of members (6 pages)
20 December 2000Full accounts made up to 28 February 2000 (4 pages)
15 June 2000Full accounts made up to 28 February 1999 (4 pages)
23 February 2000Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1999Accounts for a small company made up to 28 February 1998 (3 pages)
22 October 1998Director resigned (1 page)
5 August 1998Return made up to 14/02/98; full list of members (6 pages)
3 August 1998Registered office changed on 03/08/98 from: salisbury house london wall london EC2M 5PS (1 page)
8 July 1998New secretary appointed (1 page)
26 May 1998New director appointed (2 pages)
12 June 1997Director resigned (1 page)
14 February 1997Incorporation (15 pages)