Company NamePositive Links Consulting Limited
Company StatusDissolved
Company Number07530433
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Camille Dehaney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Argent Court
Argent Street
Grays
Essex
RM17 6TA

Contact

Websitepositivelinksconsulting.com

Location

Registered Address145 Argent Court
Argent Court, Argent Street
Grays
Essex
RM17 6TA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

100 at £1Camille Dehaney
100.00%
Ordinary

Financials

Year2014
Net Worth£766
Cash£6,487
Current Liabilities£19,681

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Ms Camille Dehaney on 29 March 2013 (2 pages)
18 February 2014Director's details changed for Ms Camille Dehaney on 29 March 2013 (2 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from 39 Carlyle Avenue Bromley BR1 2RB United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 39 Carlyle Avenue Bromley BR1 2RB United Kingdom on 19 February 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)