Dissolved 2018-04-17
Company Information for LYNKU LIMITED
BOREHAMWOOD, HERTS, WD6 2BT,
|
Company Registration Number
05643274
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
LYNKU LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTS WD6 2BT Other companies in SW6 | |
Company Number | 05643274 | |
---|---|---|
Date formed | 2005-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 19:06:15 |
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 | ||
---|---|---|---|---|
LYNKUKU LIMITED | 26 CROSS FLATTS DRIVE LEEDS LS11 7HY | Active | Company formed on the 2023-02-23 | |
LYNKUP INTERNATIONAL, LLC | 1900 S.E. 15TH STREET FORT LAUDERDALE FL 33316 | Inactive | Company formed on the 2018-01-18 | |
LYNKUP TAXI SERVICE, INC. | 2307 OAK LN STE 221 GRAND PRAIRIE TX 75051 | Active | Company formed on the 2019-04-29 | |
LYNKUP TRANSPORT CORP. | 2307 OAK LN STE 221 GRAND PRAIRIE TX 75051 | Active | Company formed on the 2020-07-31 | |
LYNKUS COMMUNICATIONS, INC. | 915 EAGLE LANE APOLLO BEACH FL 33572 | Inactive | Company formed on the 1996-02-16 | |
LYNKUS GROUP LTD | Gosling House, Flat 75 Sutton Street London E1 0AX | Active - Proposal to Strike off | Company formed on the 2021-05-06 | |
LYNKUS MEDIA LTD | 14 Plaza Boulevard The Gallery 114 Liverpool L8 5RS | Active - Proposal to Strike off | Company formed on the 2022-11-24 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KENNETH BURNETT |
||
ROBERT STEVEN GORTON |
||
PETER FRANCIS WILLIAM LARGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA MARIA ROMEO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBIQUITOUS LIMITED | Director | 2009-07-24 | CURRENT | 2004-10-21 | Active | |
W. & G. FOYLE LIMITED | Director | 2008-01-23 | CURRENT | 1969-01-01 | Active | |
HOMECUCKOO LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-05-09 | |
50 LILYVILLE ROAD MANAGEMENT LIMITED | Director | 2013-09-26 | CURRENT | 2003-06-30 | Active | |
CHESHIRE CAT PUBS AND BARS LIMITED | Director | 2018-02-26 | CURRENT | 2001-11-21 | Active | |
DOWNS STABLES MANAGEMENT COMPANY LIMITED | Director | 2014-10-17 | CURRENT | 2012-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 50 LILYVILLE ROAD FULHAM LONDON SW6 5DW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 2.5925 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 2.5925 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2.5925 | |
AR01 | 02/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH BURNETT / 25/11/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VANESSA ROMEO | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2.5925 | |
AR01 | 02/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS WILLIAM LARGE / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH BURNETT / 01/01/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2.5925 | |
AR01 | 02/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
SH01 | 13/08/13 STATEMENT OF CAPITAL GBP 2.442 | |
AR01 | 02/12/12 FULL LIST | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 2.281 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
SH01 | 21/09/11 STATEMENT OF CAPITAL GBP 2.28 | |
AR01 | 02/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS WILLIAM LARGE / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN GORTON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH BURNETT / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA MARIA ROMEO / 21/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VANESSA ROMEO / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER LARGE / 01/11/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 05/09/08 GBP SI 4727@0.0001=0.4727 GBP IC 1.56/2.0327 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED PETER FRANCIS WILLIAM LARGE | |
288a | DIRECTOR APPOINTED ROBERT KENNETH BURNETT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 05/09/2008 | |
123 | GBP NC 2/4 05/09/08 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
88(2)R | AD 04/04/07-04/04/07 £ SI 5200@.0001 £ IC 1/1 | |
RES13 | SUBDIV 04/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 04/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 | |
123 | NC INC ALREADY ADJUSTED 10/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1/2 10/08/06 | |
88(2)R | AD 10/08/06--------- £ SI 4@.01 | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-04-13 |
Appointment of Liquidators | 2016-09-28 |
Resolutions for Winding-up | 2016-09-28 |
Meetings of Creditors | 2016-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNKU LIMITED
LYNKU LIMITED owns 4 domain names.
hairstyleinsider.co.uk lynk-u.co.uk lynkyou.co.uk link-you.co.uk
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as LYNKU LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LYNKU LIMITED | Event Date | 2017-04-13 |
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 12 May 2017, to send their proofs of debt to the undersigned, John Kelmanson of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT, the liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The Final Dividend will be declared within two months from 12 May 2017. John Kelmanson , Office Holder Number: 004866 , Liquidator , Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Date of Appointment of Office Holder: 20 September 2016. Further Details: Kelmanson Insolvency Solutions, Craig Jarvis, 020 8441 2000 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LYNKU LIMITED | Event Date | 2016-09-20 |
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LYNKU LIMITED | Event Date | 2016-09-20 |
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 20 September 2016 Creditors: 20 September 2016 Robert Gorton , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LYNKU LIMITED | Event Date | 2016-09-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , on 20 September 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT on 16 September 2016 between the hours of 10.00 am and 4.00 pm John Kelmanson 04866 of KCBS LLP , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , KIS@Kelmanson.com , (0)20 8441 2000 Robert Gorton , Director : | |||
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. |