Dissolved
Dissolved 2013-08-20
Company Information for LINK DYNAMICS LIMITED
COVENTRY, WARWICKSHIRE, CV3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | |
---|---|
LINK DYNAMICS LIMITED | |
Legal Registered Office | |
COVENTRY WARWICKSHIRE | |
Company Number | 02629156 | |
---|---|---|
Date formed | 1991-07-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 17:39:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Link Dynamics, Inc | 14362 Blue Vista Way Broomfield CO 80023 | Delinquent | Company formed on the 2005-01-05 |
![]() |
LINK DYNAMICS LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2001-02-08 |
![]() |
LINK DYNAMICS PTE LTD | CECIL STREET Singapore 069533 | Dissolved | Company formed on the 2008-09-10 |
![]() |
Link Dynamics LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LCC ASSOCIATES LIMITED |
||
TIMOTHY WILLIAM ARNOLD ILLSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE RUSHTON |
Company Secretary | ||
DAVID LEWIS |
Nominated Secretary | ||
MALCOLM GEORGE GODWIN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETERNAL PRODUCTS LIMITED | Company Secretary | 2015-01-02 | CURRENT | 2008-06-18 | Dissolved 2017-06-13 | |
INTERNATIONAL ASSOCIATION OF UNIVERSITY PRESIDENTS | Company Secretary | 2013-03-16 | CURRENT | 2008-09-24 | Active | |
COSMETIC PRODUCTIONS LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2003-12-08 | Dissolved 2017-04-11 | |
WWW.TROUTFLYFISHING.NET LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
ETERNAL COSMECEUTICALS LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2003-12-22 | Liquidation | |
WESTROW PROPERTIES LTD | Company Secretary | 2004-05-27 | CURRENT | 2003-04-02 | Active | |
U FIT CO UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1999-12-30 | Active - Proposal to Strike off | |
ARMSTRONG INDUSTRIES LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1996-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
AR01 | 12/07/08 NO CHANGES | |
RT01 | COMPANY RESTORED ON 06/08/2012 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED LCC ASSOCIATES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ANNETTE RUSHTON | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 36 CHAPEL STREET, WARWICK, WARWICKSHIRE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES01 | ALTER MEM AND ARTS 12/07/91 | |
88(2)R | AD 12/07/91--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LINK DYNAMICS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LINK DYNAMICS LIMITED | Event Date | 2011-12-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |