1 George McFarland Drive
Wembley
Pietermaritzburg 3201
South Africa
Secretary Name | Sarah Ann Hesse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 73 King George Square Richmond Surrey TW10 6LF |
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 week after company formation) |
Appointment Duration | 4 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Grosvenor Street Mayfair London W1K 3HZ |
Secretary Name | Paul Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 week after company formation) |
Appointment Duration | 4 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 20 Denman Drive North London NW11 6RB |
Director Name | David John Hallet Carr |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 City Tower 3 Limeharbour London E14 9LS |
Secretary Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hayton Close Luton Bedfordshire LU3 4HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2009) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Linkready Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,934 |
Gross Profit | £19,857 |
Net Worth | -£500,183 |
Current Liabilities | £635,301 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Termination of appointment of David Carr as a director (1 page) |
26 March 2013 | Termination of appointment of David Carr as a director (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Director's details changed for David John Hallett Carr on 3 January 2012 (2 pages) |
9 March 2012 | Director's details changed for David John Hallett Carr on 3 January 2012 (2 pages) |
9 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for David John Hallett Carr on 3 January 2012 (2 pages) |
3 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
3 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Termination of appointment of Jonathan Rust as a secretary (1 page) |
27 January 2011 | Termination of appointment of Jonathan Rust as a secretary (1 page) |
27 January 2011 | Director's details changed for David John Hallett Carr on 3 January 2011 (2 pages) |
27 January 2011 | Director's details changed for David John Hallett Carr on 3 January 2011 (2 pages) |
27 January 2011 | Director's details changed for David John Hallett Carr on 3 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
17 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
12 January 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 January 2010 (1 page) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from, third floor 24 chiswell street, london, EC1Y 4YX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from, third floor 24 chiswell street, london, EC1Y 4YX (1 page) |
7 April 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/01/09; full list of members (3 pages) |
10 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
10 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from, 19-20 bourne court, southend road, woodford green, essex, IG8 8HD (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from, 19-20 bourne court, southend road, woodford green, essex, IG8 8HD (1 page) |
5 February 2009 | Full accounts made up to 31 January 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 January 2008 (11 pages) |
29 January 2009 | Appointment terminated secretary pitsec LIMITED (1 page) |
29 January 2009 | Secretary appointed sarah ann hesse (2 pages) |
29 January 2009 | Appointment terminated secretary pitsec LIMITED (1 page) |
29 January 2009 | Secretary appointed sarah ann hesse (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from, 3RD floor, 24 chiswell street, london, EC1Y 4YX (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from, 3RD floor, 24 chiswell street, london, EC1Y 4YX (1 page) |
23 January 2008 | Return made up to 03/01/08; full list of members (7 pages) |
23 January 2008 | Return made up to 03/01/08; full list of members (7 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 19-20 bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 19-20 bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
25 April 2007 | New director appointed (22 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
25 April 2007 | New director appointed (22 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
3 January 2007 | Incorporation (12 pages) |
3 January 2007 | Incorporation (12 pages) |