Company Name8Linq Limited
Company StatusDissolved
Company Number07654767
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian James Brenchley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Portsmouth Road
Cobham
Surrey
KT11 1HS
Director NameMr Christopher Nicholas Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henty Walk
Putney
London
SW15 5AG
Director NameMr Kainne Ron Gary Clements
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(2 years after company formation)
Appointment Duration1 year (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wayneflete Tower Ave
Esher
Surrey
KT10 8QQ

Contact

Websitewww.8linq.com

Location

Registered Address70 The Power House
Chiswick High Road Metropolis London Music Limited
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

25 at £1Metropolis London Music LTD
25.00%
Ordinary
20 at £1Christopher Nicholas Lee
20.00%
Ordinary
20 at £1Kainne Clements
20.00%
Ordinary
15 at £1Ofei Sakyi
15.00%
Ordinary
10 at £1Ragner Hrafnkelsson
10.00%
Ordinary
10 at £1Yuli Levtov
10.00%
Ordinary

Financials

Year2014
Turnover£1,186
Gross Profit-£8,882
Net Worth-£2,779
Cash£301
Current Liabilities£10,617

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
5 August 2015Termination of appointment of Christopher Nicholas Lee as a director on 28 July 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(14 pages)
21 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(14 pages)
7 October 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
6 August 2014Termination of appointment of Kainne Ron Gary Clements as a director on 24 July 2014 (2 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Registered office address changed from Metropolis Group Limited the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 25 June 2013 (1 page)
25 June 2013Appointment of Mr Kainne Ron Gary Clements as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
(4 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2011Incorporation (23 pages)