Snaresbrook
London
E11 4PF
Director Name | Garrett Norris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 February 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | IT Consultant |
Correspondence Address | 21 Stony Path Loughton Essex IG10 1SJ |
Secretary Name | Garrett Norris |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 09 February 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | IT Consultant |
Correspondence Address | 21 Stony Path Loughton Essex IG10 1SJ |
Director Name | Mrs Alison Frances Pretlove |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 09 February 2000) |
Role | Pc Applications Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Dukes Avenue New Malden Surrey KT3 4HR |
Secretary Name | Mrs Alison Frances Pretlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 09 February 2000) |
Role | Pc Applications Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Dukes Avenue New Malden Surrey KT3 4HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,147,907 |
Net Worth | £128,649 |
Cash | £126,320 |
Current Liabilities | £278,334 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | S/S release of liquidator (1 page) |
6 June 2005 | C/O replacement of liquidator (13 pages) |
6 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Statement of affairs (9 pages) |
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: epworth house 25 city road london EC2 1AA (1 page) |
5 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
16 March 2001 | Return made up to 18/03/01; full list of members
|
28 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
15 May 2000 | Return made up to 18/03/00; full list of members
|
10 May 2000 | Ad 09/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Ad 26/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1999 | Memorandum and Articles of Association (9 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 April 1999 | Company name changed linkflint LIMITED\certificate issued on 21/04/99 (2 pages) |
18 March 1999 | Incorporation (14 pages) |