Hamilton Hm11
Bermuda
Secretary Name | Europa Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Suite 24, Watergardens 6 PO Box 629 Gibraltar Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Poseidon Power Productions (PPP) Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 1912 Capitol Avenue Cheyenne Wyoming Wy 82001 United States |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Linkwood Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2010) |
Correspondence Address | Sterling House 16 Wesley Street Hamilton Hm11 |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Linkwood Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£222,197 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
6 August 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1M 9DQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1M 9DQ on 14 February 2013 (1 page) |
23 October 2012 | Director's details changed for Peter Leighton on 30 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Peter Leighton on 30 September 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Appointment of Peter Leighton as a director (3 pages) |
21 June 2010 | Appointment of Peter Leighton as a director (3 pages) |
18 May 2010 | Termination of appointment of Linkwood Investments Ltd as a director (2 pages) |
18 May 2010 | Termination of appointment of Linkwood Investments Ltd as a director (2 pages) |
15 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2008 | Return made up to 15/09/08; full list of members (6 pages) |
6 November 2008 | Return made up to 15/09/08; full list of members (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
14 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
9 February 2004 | Ad 21/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 2004 | Ad 21/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 September 2003 | Incorporation (16 pages) |
15 September 2003 | Incorporation (16 pages) |