Company NamePromolink Limited
Company StatusDissolved
Company Number05032213
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date7 February 2023 (1 year, 2 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 NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(15 years after company formation)
Appointment Duration3 years, 12 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameSDG Nominees Limited (Corporation)
StatusClosed
Appointed02 February 2004(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2004(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Director NameMr Robert Harle
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameMr Gavril Mylonas
Date of BirthMarch 1992 (Born 32 years ago)
NationalityCypriot
StatusResigned
Appointed31 January 2019(15 years after company formation)
Appointment Duration1 week, 5 days (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1st And 2nd Floor Marinos Court
81 Griva Digeni Avenue
Larnaca
6043

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Accounts for a dormant company made up to 28 February 2022 (1 page)
14 November 2022Application to strike the company off the register (3 pages)
18 July 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
19 May 2022Total exemption full accounts made up to 28 February 2020 (5 pages)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 March 2019Termination of appointment of Gavril Mylonas as a director on 12 February 2019 (1 page)
27 March 2019Appointment of Mr Andrew Simon Davis as a director on 12 February 2019 (2 pages)
11 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
7 February 2019Appointment of Mr Gavril Mylonas as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Robert Harle as a director on 31 January 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
9 March 2018Notification of Irina Lisakova as a person with significant control on 2 February 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
17 January 2018Total exemption full accounts made up to 28 February 2017 (5 pages)
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
2 August 2017Director's details changed for Sdg Nominees Limited on 27 February 2017 (1 page)
2 August 2017Director's details changed for Sdg Nominees Limited on 27 February 2017 (1 page)
20 May 2017Appointment of Mr. Robert Harle as a director on 1 May 2017 (2 pages)
20 May 2017Appointment of Mr. Robert Harle as a director on 1 May 2017 (2 pages)
19 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
27 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 March 2017Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
23 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 September 2010Appointment of Mr Sean Lee Hogan as a director (2 pages)
22 September 2010Appointment of Mr Sean Lee Hogan as a director (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 March 2009Return made up to 02/02/09; full list of members (3 pages)
26 March 2009Return made up to 02/02/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
1 March 2008Return made up to 02/02/08; full list of members (3 pages)
1 March 2008Return made up to 02/02/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
8 February 2007Return made up to 02/02/07; full list of members (2 pages)
8 February 2007Return made up to 02/02/07; full list of members (2 pages)
21 February 2006Return made up to 02/02/06; full list of members (2 pages)
21 February 2006Return made up to 02/02/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
3 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
27 April 2005Return made up to 02/02/05; full list of members (2 pages)
27 April 2005Return made up to 02/02/05; full list of members (2 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
2 February 2004Incorporation (17 pages)
2 February 2004Incorporation (17 pages)