Company NameLinkpace Limited
DirectorJohn David Robert Morrant
Company StatusDissolved
Company Number03352202
CategoryPrivate Limited Company
Incorporation Date14 April 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNigel Isborne
NationalityBritish
StatusCurrent
Appointed16 April 1997(2 days after company formation)
Appointment Duration26 years, 11 months
RoleAdministrator
Correspondence Address43 Rydens Road
Walton On Thames
Surrey
KT12 3AF
Director NameJohn David Robert Morrant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address3 Wedgerley Court
Goldsworth Park
Woking
Surrey
GU21 3LY
Director NameVictor Ayee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address20 Stringhams Copse
Send Marsh Ripley
Woking
Surrey
GU23 6JE
Director NameNigel Isborne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1998)
RoleAdministrator
Correspondence Address43 Rydens Road
Walton On Thames
Surrey
KT12 3AF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address6 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
27 May 1999Registered office changed on 27/05/99 from: buckingham company services LTD avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1999Appointment of a voluntary liquidator (1 page)
27 May 1999Statement of affairs (7 pages)
7 May 1999Return made up to 14/04/99; full list of members (5 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
13 November 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Registered office changed on 13/05/98 from: 455 green lanes palmers green london N13 4BT (1 page)
30 April 1998Return made up to 14/04/98; full list of members (6 pages)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 January 1998Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Registered office changed on 04/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
4 June 1997Memorandum and Articles of Association (4 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Incorporation (17 pages)