Company NameLinksnext Limited
Company StatusDissolved
Company Number03970805
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Directors

Director NameKirsty Emma Price
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (closed 08 May 2001)
RoleTrainee Solicitor
Correspondence Address4 Yew House
2 Woodlands Crescent, Rotherhithe
London
SE16 6YH
Director NameEdward Piers Warburton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (closed 08 May 2001)
RoleSolicitor
Correspondence AddressFlat 3
1 Parliament Court
London
E1 7NA
Secretary NameKirsty Emma Price
NationalityBritish
StatusClosed
Appointed31 May 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (closed 08 May 2001)
RoleTrainee Solicitor
Correspondence Address4 Yew House
2 Woodlands Crescent, Rotherhithe
London
SE16 6YH
Director NameAlasdair Alan Dewar McKerrell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2000)
RoleStockbroker
Correspondence AddressOngars
Dunmow Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Director NameMr Michael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Farm
Shipley
Horsham
West Sussex
RH13 8PY
Secretary NameMelvin John Wallace
NationalityBritish
StatusResigned
Appointed18 April 2000(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address37 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Tokenhouse Yard
London
EC2R 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000Application for striking-off (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (3 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 April 2000New director appointed (3 pages)
12 April 2000Incorporation (13 pages)