1 George McFarland Drive
Wembley
Pietermaritzburg 3201
South Africa
Secretary Name | Sarah Ann Hesse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 King George Square Richmond Surrey TW10 6LF |
Director Name | David John Hallet Carr |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 City Tower 3 Limeharbour London E14 9LS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 3rd 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 | 5 other UK companies use this postal address |
1 at £1 | Linkready Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2015 | Application to strike the company off the register (3 pages) |
6 August 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Full accounts made up to 31 January 2013 (14 pages) |
6 February 2014 | Full accounts made up to 31 January 2013 (14 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Full accounts made up to 31 January 2012 (13 pages) |
14 May 2013 | Full accounts made up to 31 January 2012 (13 pages) |
18 March 2013 | Termination of appointment of David Carr as a director (2 pages) |
18 March 2013 | Termination of appointment of David Carr as a director (2 pages) |
15 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
19 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
28 January 2008 | Incorporation (16 pages) |
28 January 2008 | Incorporation (16 pages) |