Dartford
Kent
DA1 1UZ
Secretary Name | Tendayi Chinomona |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 72 Bayly Road Dartford Kent DA1 1UA |
Secretary Name | Dr Blessing Dhliwayd |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 12 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 72 Bayly Road Dartford Kent DA1 1UZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | linkpinltd.com/home/ |
---|---|
Email address | [email protected] |
Telephone | 07 985540327 |
Telephone region | Mobile |
Registered Address | D3 Belvedere Point Crabtree Manorway North Belvedere DA17 6AX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
1000 at £1 | Leopold Dhliwayo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £342,291 |
Gross Profit | £22,406 |
Net Worth | £7,454 |
Cash | £2,029 |
Current Liabilities | £8,243 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
---|---|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
29 June 2016 | Registered office address changed from 72 Bayly Road Dartford DA1 1UZ to Unit 15 20 Elbourne Trading Estate 20 Crabtree Manorway South Belvedere Kent DA17 6AW on 29 June 2016 (1 page) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 September 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 November 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
17 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 November 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
31 January 2013 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
16 April 2012 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 April 2012 (1 page) |
12 April 2012 | Director's details changed for Leopold Dhliwayo on 22 October 2011 (2 pages) |
12 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
13 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 June 2010 | Registered office address changed from 72 Bayly Road Dartford DA1 1UZ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 72 Bayly Road Dartford DA1 1UZ on 4 June 2010 (1 page) |
2 June 2010 | Amended accounts made up to 31 January 2008 (5 pages) |
23 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 72 bayly road dartford DA1 1UA (1 page) |
15 January 2009 | Appointment terminated secretary blessing dhliwayd (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
24 February 2006 | Secretary's particulars changed (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (13 pages) |