Company NameLinks Real Estate Limited
Company StatusDissolved
Company Number09112795
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameYulia No
Date of BirthDecember 1973 (Born 50 years ago)
NationalityKyrgyz
StatusClosed
Appointed01 September 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-24 Millbank
Westminster
London
SW1P 4QP
Director NameMr Samuel Jamie Gillard Dewsall
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Roxborough Avenue
Isleworth
Middlesex
TW7 5HQ
Director NameMr Jayson Brent Speck
Date of BirthAugust 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, Victoria Mansions Queens Club Gardens
London
W14 9TG

Location

Registered Address21-24 Millbank
Westminster
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jayson Brent Speck
100.00%
Ordinary

Financials

Year2014
Net Worth£678
Current Liabilities£30,934

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Current accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 August 2017Current accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
30 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
3 October 2016Appointment of Yulia No as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Yulia No as a director on 1 September 2016 (2 pages)
30 September 2016Registered office address changed from 2nd Floor, 240 Portobello Road London W11 1LL to 21-24 Millbank Westminster London SW1P 4QP on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jayson Brent Speck as a director on 1 September 2016 (1 page)
30 September 2016Registered office address changed from 2nd Floor, 240 Portobello Road London W11 1LL to 21-24 Millbank Westminster London SW1P 4QP on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jayson Brent Speck as a director on 1 September 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 November 2015Micro company accounts made up to 31 July 2015 (2 pages)
25 November 2015Micro company accounts made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
7 August 2015Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page)
7 August 2015Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page)
7 August 2015Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page)
7 August 2015Registered office address changed from Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH England to 2nd Floor, 240 Portobello Road London W11 1LL on 7 August 2015 (1 page)
7 August 2015Registered office address changed from Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH England to 2nd Floor, 240 Portobello Road London W11 1LL on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page)
7 August 2015Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page)
7 August 2015Registered office address changed from Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH England to 2nd Floor, 240 Portobello Road London W11 1LL on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Samuel Jamie Gillard Dewsall as a director on 7 July 2015 (1 page)
16 September 2014Registered office address changed from 55 Roxborough Avenue Isleworth Middlesex TW7 5HQ United Kingdom to Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 55 Roxborough Avenue Isleworth Middlesex TW7 5HQ United Kingdom to Suite 11 Conduit House 309-317 Chiswick High Road London W4 4HH on 16 September 2014 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(44 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(44 pages)