Company NameLinkform Limited
Company StatusDissolved
Company Number03883418
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed09 June 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2008)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameMartin John Mayhew Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
RoleConsultant
Country of ResidencePanama
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed02 December 1999(1 week after company formation)
Appointment Duration1 year (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 22 years ago)
StatusResigned
Appointed19 March 2002(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 March 2002)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2005)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2013)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Hornchurch Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,390
Cash£43,507
Current Liabilities£62,957

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
10 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
10 July 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
15 May 2013Termination of appointment of Martin Allen as a director (1 page)
15 May 2013Termination of appointment of Finchley Secretaries Limited as a secretary (1 page)
15 May 2013Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 15 May 2013 (1 page)
15 May 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 25 November 2011 no member list (14 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Annual return made up to 25 November 2010 (8 pages)
28 October 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages)
18 December 2009Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (9 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 December 2008Return made up to 25/11/08; no change of members (4 pages)
6 November 2008Appointment terminated director damian calderbank (1 page)
6 November 2008Director appointed martin john mayhew allen (2 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 25/11/07; no change of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (6 pages)
14 December 2006Return made up to 25/11/06; full list of members (6 pages)
4 December 2006Director's particulars changed (1 page)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 February 2006Return made up to 25/11/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 March 2005Registered office changed on 07/03/05 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
4 January 2005Return made up to 25/11/04; full list of members (5 pages)
13 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 December 2003Return made up to 25/11/03; no change of members (4 pages)
27 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 March 2003Return made up to 25/11/02; full list of members (5 pages)
7 March 2003Director resigned (1 page)
26 November 2002Secretary's particulars changed (1 page)
7 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162-168 regent street london W1R 5TB (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
5 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
19 November 2001Return made up to 25/11/01; full list of members (6 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
24 November 2000Return made up to 25/11/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
17 December 1999Ad 02/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
25 November 1999Incorporation (17 pages)