London
EC4V 5AH
Secretary Name | Victoria Jane Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 13a Minster Yard Lincoln Lincolnshire LN2 1PW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 2 Wardrobe Place London EC4V 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,200 |
Gross Profit | -£6,740 |
Net Worth | -£28,636 |
Cash | £808 |
Current Liabilities | £29,444 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
12 May 2000 | Return made up to 19/02/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
3 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
18 June 1998 | Return made up to 19/02/98; full list of members (6 pages) |
27 April 1998 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: vicarage house 58/60 kensington church street london W8 4DB (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 April 1997 | Company name changed linkline resources LIMITED\certificate issued on 28/04/97 (2 pages) |
19 February 1997 | Incorporation (15 pages) |