LINKRAVEN LIMITED

Register to unlock more data on OkredoRegister

LINKRAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02408521

Incorporation date

26/07/1989

Size

Dormant

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1989)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon20/04/2010
Appointment of Gareth Richard Wright as a director
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon07/09/2009
Accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed mark kerswell
dot icon24/06/2009
Return made up to 01/06/09; full list of members
dot icon06/08/2008
Accounts made up to 2007-12-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon18/06/2008
Return made up to 01/06/08; full list of members
dot icon15/06/2008
Director's Change of Particulars / peter rigby / 16/06/2008 / HouseName/Number was: , now: appledown house; Street was: appledown house, now: the croft; Area was: the croft, now: ; Occupation was: chairman, now: company director
dot icon22/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 01/06/07; full list of members
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
Secretary resigned
dot icon15/10/2006
Accounts made up to 2005-12-31
dot icon16/08/2006
New director appointed
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon16/10/2005
Secretary's particulars changed
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon09/12/2004
Auditor's resignation
dot icon23/11/2004
Miscellaneous
dot icon10/08/2004
New director appointed
dot icon01/08/2004
Return made up to 01/06/04; full list of members
dot icon28/07/2004
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon21/04/2004
Accounts made up to 2003-12-31
dot icon19/11/2003
Accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 27/07/03; full list of members
dot icon24/09/2002
Accounts made up to 2001-12-31
dot icon22/09/2002
Resolutions
dot icon12/09/2002
Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX
dot icon11/09/2002
Location of register of members
dot icon05/08/2002
Return made up to 27/07/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 27/07/01; full list of members
dot icon20/08/2000
Full accounts made up to 1999-12-31
dot icon13/08/2000
Location of register of members
dot icon07/08/2000
Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF
dot icon06/08/2000
Director's particulars changed
dot icon06/08/2000
Director's particulars changed
dot icon06/08/2000
Return made up to 27/07/00; full list of members
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon02/03/2000
Director's particulars changed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon07/12/1999
Registered office changed on 08/12/99 from: sheepen place colchester essex CO3 3LP
dot icon07/12/1999
Location of register of members
dot icon11/11/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1999
Return made up to 27/07/99; full list of members
dot icon03/08/1999
Location of register of members address changed
dot icon10/05/1999
£ sr 160@100 30/11/97
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon25/01/1999
Registered office changed on 26/01/99 from: 3 station approach farringham road crowborough TN6 7JR
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon20/07/1998
Return made up to 27/07/98; full list of members
dot icon25/09/1997
Return made up to 27/07/97; full list of members
dot icon16/07/1997
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon24/03/1997
Accounts for a small company made up to 1996-06-30
dot icon18/12/1996
Return made up to 27/07/96; no change of members
dot icon18/12/1996
Secretary's particulars changed;director's particulars changed
dot icon18/12/1996
Registered office changed on 19/12/96
dot icon04/12/1996
Memorandum and Articles of Association
dot icon04/12/1996
Resolutions
dot icon04/12/1996
S-div 30/08/96
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Director's particulars changed
dot icon10/10/1996
S-div 30/08/96
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/10/1995
Return made up to 27/07/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon30/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 27/07/94; full list of members
dot icon23/08/1994
Secretary's particulars changed;director's particulars changed
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon23/09/1993
Return made up to 27/07/93; no change of members
dot icon28/04/1993
Accounts for a small company made up to 1992-06-30
dot icon27/08/1992
Return made up to 27/07/92; no change of members
dot icon27/08/1992
Location of debenture register address changed
dot icon27/08/1992
Secretary's particulars changed;director's particulars changed
dot icon02/07/1992
Accounts for a small company made up to 1991-06-30
dot icon26/09/1991
Accounts for a small company made up to 1990-06-30
dot icon26/09/1991
Return made up to 27/07/91; full list of members
dot icon17/04/1991
Return made up to 30/01/91; full list of members
dot icon07/03/1991
Registered office changed on 08/03/91 from: 4 oakdale road leytonstone london E11 4DL
dot icon19/10/1989
New director appointed
dot icon19/10/1989
Accounting reference date notified as 30/06
dot icon28/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1989
Registered office changed on 29/08/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon26/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
31/12/1999 - 30/06/2004
175
Rigby, Peter Stephen
Director
31/12/1999 - Present
139
Foye, Anthony Martin
Director
30/06/2004 - 31/12/2007
202
Walker, Adam Christopher
Director
28/03/2008 - Present
215
Kerswell, Mark Henry
Director
27/08/2009 - Present
184

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 LINKRAVEN LIMITED

LINKRAVEN LIMITED is an(a) Dissolved company incorporated on 26/07/1989 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 7 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 LINKRAVEN LIMITED?

toggle

LINKRAVEN LIMITED is currently Dissolved. It was registered on 26/07/1989 and dissolved on 25/04/2011.

Where is LINKRAVEN LIMITED located?

toggle

LINKRAVEN LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does LINKRAVEN LIMITED do?

toggle

LINKRAVEN LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for LINKRAVEN LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.