London
SW1X 7DJ
Secretary Name | Mahbubul Alam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 21 September 2023) |
Role | Company Director |
Correspondence Address | 5-7 Ravensbourne Road Bromley BR1 1HN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Shirin Elghanayan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 March 2021) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 3 Burlington Gardens London W1S 3EP |
Director Name | Ms Anna Boruch |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Polish,British |
Status | Resigned |
Appointed | 16 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 3 Burlington Gardens London W1S 3EP |
Registered Address | Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Linx Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£169,929 |
Cash | £31,866 |
Current Liabilities | £322,684 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 July 2022 | Liquidators' statement of receipts and payments to 13 May 2022 (12 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
29 May 2021 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 May 2021 (2 pages) |
21 May 2021 | Appointment of a voluntary liquidator (3 pages) |
21 May 2021 | Resolutions
|
21 May 2021 | Statement of affairs (8 pages) |
10 March 2021 | Termination of appointment of Anna Boruch as a director on 10 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Shirin Elghanayan as a director on 10 March 2021 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
25 July 2019 | Change of details for Linx Ventures Limited as a person with significant control on 29 May 2018 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 June 2018 | Appointment of Ms Anna Boruch as a director on 16 April 2018 (2 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2012 | Director's details changed for Mrs Shirin Elghanayan on 15 September 2011 (2 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Mrs Shirin Elghanayan on 15 September 2011 (2 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Secretary's details changed for Mahbubul Alam on 31 May 2011 (1 page) |
14 September 2011 | Registered office address changed from 11a Weymouth Street London W1W 6DD on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 11a Weymouth Street London W1W 6DD on 14 September 2011 (1 page) |
14 September 2011 | Secretary's details changed for Mahbubul Alam on 31 May 2011 (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Shirin Elghanayan on 2 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Shirin Elghanayan on 2 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Shirin Elghanayan on 2 February 2010 (3 pages) |
7 January 2010 | Appointment of Shirin Elghanayan as a director (3 pages) |
7 January 2010 | Appointment of Shirin Elghanayan as a director (3 pages) |
6 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
6 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
21 December 2009 | Appointment of Mahbubul Alam as a secretary (3 pages) |
21 December 2009 | Appointment of Ms Sandra Sarah Soraya Elghanayan as a director (3 pages) |
21 December 2009 | Appointment of Ms Sandra Sarah Soraya Elghanayan as a director (3 pages) |
21 December 2009 | Appointment of Mahbubul Alam as a secretary (3 pages) |
16 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 December 2009 (1 page) |
16 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 December 2009 (1 page) |
14 September 2009 | Incorporation (12 pages) |
14 September 2009 | Incorporation (12 pages) |