LINKS PROPERTY 20 LIMITED
Status | DISSOLVED |
Company No. | 06409125 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2015 |
Years | 8 years, 9 months, 16 days |
SUMMARY
LINKS PROPERTY 20 LIMITED is an dissolved private limited company with number 06409125. It was incorporated 16 years, 7 months, 10 days ago, on 25 October 2007 and it was dissolved 8 years, 9 months, 16 days ago, on 19 August 2015. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2015
Action Date: 12 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-12
Documents
Change registered office address company with date old address
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Address
Type: AD01
Old address: 35 Great St Helens London EC3A 6AP
Change date: 2013-12-23
Documents
Resolution
Date: 23 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Miscellaneous
Date: 20 Dec 2013
Category: Miscellaneous
Type: MISC
Description: Doc removal annotation
Documents
Legacy
Date: 30 Oct 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 30 Oct 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 29/10/13
Documents
Capital statement capital company with date currency figure
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2013-10-30
Documents
Resolution
Date: 30 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064091250005
Documents
Mortgage satisfy charge full
Date: 29 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 29 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 06 Sep 2013
Action Date: 21 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-21
Documents
Accounts with accounts type full
Date: 13 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 04 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064091250005
Documents
Change account reference date company current shortened
Date: 12 Feb 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-21
New date: 2013-12-31
Documents
Resolution
Date: 12 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 12 Feb 2013
Action Date: 21 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-21
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 05 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spire property 20 LIMITED\certificate issued on 05/02/13
Documents
Change of name notice
Date: 05 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 29 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-24
Old address: Winchester House 1 Great Winchester Street London EC2N 2DB
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: 120 Holborn London EC1N 2TD
Documents
Appoint corporate secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sfm Corporate Services Limited
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gordon
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gordon
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vinoy Rajanah Nursiah
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Toner
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Nowacki
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Toner
Documents
Legacy
Date: 23 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 23 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type full
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 23 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-23
Officer name: Mr Daniel Francis Toner
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean De Gorter
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Gordon
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Jacques De Gorter
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wise
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type full
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Robert Jeffrey Wise
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Jeffrey Wise
Change date: 2010-03-04
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Francis Toner
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jones
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daniel Francis Toner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard James Edward Jones
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Roger
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Jeffrey Wise
Change date: 2009-10-01
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 09 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert roger / 25/10/2008
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard jones / 25/10/2008
Documents
Resolution
Date: 03 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/12/2008
Documents
Legacy
Date: 17 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / daniel toner / 11/09/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 05/08/08\gbp si 241946@1=241946\gbp ic 472733/714679\
Documents
Legacy
Date: 21 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 17 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 13/06/08-13/06/08\gbp si 472732@1=472732\gbp ic 1/472733\
Documents
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/5000000\13/06/08
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed robert jeffrey wise
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed richard james edward jones
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clare hollingsworth
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/08 to 31/12/07
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LINKS HOUSE,TAYPORT,DD6 9ED
Number: | SC604136 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013047 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 03963090 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BRONDESBURY PARK,LONDON,NW6 7DL
Number: | OC379565 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KATHY MCALLISTER MARKETING LIMITED
34 PLANTATION ROAD,LISBURN,BT27 5BP
Number: | NI629533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONYX SERVICE SOLUTIONS LIMITED
HEATHGATE,BEAULIEU,SO42 7WB
Number: | 09092762 |
Status: | ACTIVE |
Category: | Private Limited Company |