Ruskin Court 4 Champion Hill
London
SE5 8AH
Director Name | Gustavo Millan Gonzalez |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Montpelier Gardens West Ham E6 3JW |
Director Name | Mr Jhonny Ramon Rodriguez Ortiz |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dorset Road London N22 7SL |
Secretary Name | Gustavo Millan Gonzalez |
---|---|
Nationality | Colombian |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Montpelier Gardens West Ham E6 3JW |
Registered Address | 221 High Road London NW10 2RY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Company name changed k-link design LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Company name changed k-link design LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Change of name notice (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
22 June 2010 | Registered office address changed from 221 High Road London Uk NW10 2RY United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 221 High Road London Uk NW10 2RY United Kingdom on 22 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Unit 4 Holles Hse Overton Rd Myatts Fields South London SW9 7JN on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Unit 4 Holles Hse Overton Rd Myatts Fields South London SW9 7JN on 15 June 2010 (1 page) |
30 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
11 June 2009 | Director appointed mr william pineda guevara (1 page) |
11 June 2009 | Director appointed mr william pineda guevara (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 30/10/08; full list of members (2 pages) |
19 May 2009 | Appointment Terminated Secretary gustavo millan gonzalez (1 page) |
19 May 2009 | Return made up to 30/10/08; full list of members (2 pages) |
19 May 2009 | Appointment terminated director gustavo millan gonzalez (1 page) |
19 May 2009 | Appointment Terminated Director gustavo millan gonzalez (1 page) |
19 May 2009 | Appointment terminated secretary gustavo millan gonzalez (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Company name changed k-link productions LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed k-link productions LIMITED\certificate issued on 16/01/08 (2 pages) |
30 October 2007 | Incorporation (8 pages) |
30 October 2007 | Incorporation (8 pages) |