About

Registered Number: 04750329
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 160 Nevill Road, Hove, East Sussex, BN3 7QE

 

Link Organisational Development Ltd was registered on 01 May 2003 and are based in Hove in East Sussex, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUGHAN, Ruth Margaret 18 August 2010 - 1
COLE 01 May 2003 18 August 2010 1
Secretary Name Appointed Resigned Total Appointments
COLE, Nicholas Stephen Edward 01 May 2003 18 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 22 February 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 27 September 2011
AA01 - Change of accounting reference date 08 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 December 2010
AA01 - Change of accounting reference date 06 December 2010
AD01 - Change of registered office address 31 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 28 June 2010
CH02 - Change of particulars for corporate director 28 June 2010
CH02 - Change of particulars for corporate director 28 June 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.