LINK UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

LINK UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04227586

Incorporation date

04/06/2001

Size

Unreported

Contacts

Registered address

Registered address

45 Westerham Road, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon19/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2012
First Gazette notice for voluntary strike-off
dot icon25/10/2012
Application to strike the company off the register
dot icon22/06/2012
Secretary's details changed for Ms Susan Elizabeth Bell on 2012-06-22
dot icon14/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Kevin Ronald Spencer on 2011-11-26
dot icon14/06/2012
Director's details changed for Mr Keith John Barber on 2011-10-26
dot icon14/06/2012
Director's details changed for Mr Gary Humphreys on 2011-10-26
dot icon14/06/2012
Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom on 2012-06-14
dot icon27/09/2011
Appointment of Ms Susan Elizabeth Bell as a secretary on 2011-09-19
dot icon27/09/2011
Registered office address changed from Chester House Harlands Road Haywards Health West Sussex RH16 1LR on 2011-09-27
dot icon20/09/2011
Termination of appointment of Trisha Agnes Navarro as a secretary on 2011-09-19
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Kevin Ronald Spencer on 2010-02-19
dot icon02/12/2010
Director's details changed for Mr Gary Humphreys on 2010-06-28
dot icon25/10/2010
Auditor's resignation
dot icon15/09/2010
Director's details changed for Mr Kevin Ronald Spencer on 2010-02-19
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Keith John Barber on 2010-05-14
dot icon19/07/2010
Director's details changed for Mr Kevin Ronald Spencer on 2010-02-19
dot icon19/07/2010
Director's details changed for Mr Keith John Barber on 2010-05-14
dot icon23/02/2010
Appointment of Mr Keith John Barber as a director
dot icon23/02/2010
Termination of appointment of Stephen Shurety as a director
dot icon23/02/2010
Appointment of Mr Gary Humphreys as a director
dot icon23/02/2010
Appointment of Mr Kevin Ronald Spencer as a director
dot icon23/02/2010
Termination of appointment of Susan Mcguire as a director
dot icon23/02/2010
Termination of appointment of Joy Dennis (Nee Butler) as a director
dot icon10/12/2009
Resignation of an auditor
dot icon25/11/2009
Auditor's resignation
dot icon20/08/2009
Return made up to 04/06/09; full list of members
dot icon20/08/2009
Secretary's Change of Particulars / trisha navarro / 03/06/2009 / HouseName/Number was: , now: 24; Street was: 24 jardines de alcaidesa,, now: jardines de alcaidesa,; Region was: 11380 cadiz, now: cadiz; Post Code was: foreign, now: 11380
dot icon12/06/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Director appointed mrs susan mcguire
dot icon30/03/2009
Appointment Terminated Director peter austin
dot icon30/12/2008
Director appointed mrs joy anne dennis (nee butler)
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon04/06/2008
Location of register of members
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon21/11/2007
New director appointed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 04/06/07; full list of members
dot icon26/07/2007
Location of register of members
dot icon11/06/2007
Director resigned
dot icon11/06/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned
dot icon18/04/2007
Registered office changed on 18/04/07 from: zenith house market place haywards heath west sussex RH16 1DB
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon22/11/2006
New director appointed
dot icon10/11/2006
Resolutions
dot icon12/10/2006
Director resigned
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon21/08/2006
Director resigned
dot icon24/07/2006
Return made up to 04/06/06; full list of members
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon11/01/2006
Nc inc already adjusted 20/12/04
dot icon10/01/2006
Registered office changed on 10/01/06 from: 11 tower view kings hill west malling kent ME19 4UY
dot icon28/12/2005
Director resigned
dot icon21/12/2005
Registered office changed on 21/12/05 from: clyde & co beaufort house chertsey street guildford surrey GU1 4HA
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon28/06/2005
Return made up to 04/06/05; full list of members
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New secretary appointed
dot icon07/06/2005
Particulars of contract relating to shares
dot icon07/06/2005
Ad 27/05/05--------- £ si 273613@1=273613 £ ic 800/274413
dot icon29/01/2005
Memorandum and Articles of Association
dot icon29/01/2005
Resolutions
dot icon26/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
£ nc 1000/2000000 20/12/04
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Director's particulars changed
dot icon06/07/2004
Return made up to 04/06/04; full list of members
dot icon06/07/2004
Director's particulars changed
dot icon17/06/2004
Location of register of members
dot icon17/06/2004
Location of register of directors' interests
dot icon30/04/2004
Particulars of mortgage/charge
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
New secretary appointed
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon15/10/2003
Auditor's resignation
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Registered office changed on 06/10/03 from: 3 noble street london EC2V 7EE
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Director resigned
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Director resigned
dot icon22/08/2003
Return made up to 04/06/03; full list of members
dot icon22/08/2003
Secretary resigned;director resigned
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon28/08/2002
£ ic 835/800 19/07/02 £ sr 35@1=35
dot icon16/08/2002
Ad 18/06/02--------- £ si 35@1=35 £ ic 800/835
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
New secretary appointed
dot icon16/08/2002
Director resigned
dot icon30/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Return made up to 04/06/02; full list of members
dot icon15/07/2002
Director's particulars changed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Registered office changed on 05/07/02 from: link house knightrider street maidstone kent ME15 6LY
dot icon05/07/2002
Ad 21/12/01--------- £ si 600@1=600 £ ic 200/800
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon15/01/2002
New director appointed
dot icon07/01/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon07/01/2002
Ad 06/12/01--------- £ si 100@1=100 £ ic 100/200
dot icon07/01/2002
Registered office changed on 07/01/02 from: 80 woodhurst avenue, petts wood orpington kent BR5 1AT
dot icon04/01/2002
Director resigned
dot icon02/01/2002
Certificate of change of name
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2001
Registered office changed on 21/06/01 from: 381 kingsway hove east sussex BN3 4QD
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
Director resigned
dot icon04/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Keith John
Director
19/02/2010 - Present
115
Bottle, Michael John
Director
20/06/2001 - 13/12/2005
11
Spencer, Kevin Ronald
Director
19/02/2010 - Present
214
Humphreys, Gary
Director
19/02/2010 - Present
91
Sherman, Antony
Director
21/12/2001 - 27/09/2003
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINK UNDERWRITING AGENCY LIMITED

LINK UNDERWRITING AGENCY LIMITED is an(a) Dissolved company incorporated on 04/06/2001 with the registered office located at 45 Westerham Road, Sevenoaks, Kent TN13 2QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINK UNDERWRITING AGENCY LIMITED?

toggle

LINK UNDERWRITING AGENCY LIMITED is currently Dissolved. It was registered on 04/06/2001 and dissolved on 19/02/2013.

Where is LINK UNDERWRITING AGENCY LIMITED located?

toggle

LINK UNDERWRITING AGENCY LIMITED is registered at 45 Westerham Road, Sevenoaks, Kent TN13 2QB.

What does LINK UNDERWRITING AGENCY LIMITED do?

toggle

LINK UNDERWRITING AGENCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LINK UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 19/02/2013: Final Gazette dissolved via voluntary strike-off.