Company NameLink Group Corporate Director 2 Limited
Company StatusDissolved
Company Number11022003
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameLink Group Corporate Director Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janine Louise Rolfe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed19 October 2017(same day as company formation)
RoleGeneral Counsel & Company Secretary
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr Paul Martin Gardiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCeo Corporate Markets & Ceo Information, Digital &
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr William John Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr Andrew Michael Maclachlan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleDeputy Chief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr John Menzies McMurtrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
26 June 2018Termination of appointment of John Menzies Mcmurtrie as a director on 22 June 2018 (1 page)
26 June 2018Termination of appointment of Andrew Michael Maclachlan as a director on 22 June 2018 (1 page)
26 June 2018Termination of appointment of Paul Martin Gardiner as a director on 22 June 2018 (1 page)
26 June 2018Termination of appointment of William John Hawkins as a director on 22 June 2018 (1 page)
24 October 2017Company name changed link group corporate director LIMITED\certificate issued on 24/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 October 2017Company name changed link group corporate director LIMITED\certificate issued on 24/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
(26 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
(26 pages)