About

Registered Number: 04860157
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Linked Holdings (Fta) Ltd was registered on 07 August 2003, it's status in the Companies House registry is set to "Dissolved". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, Caroline Elizabeth 07 August 2003 12 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 23 August 2011
SH01 - Return of Allotment of shares 28 June 2011
AA - Annual Accounts 28 June 2011
AA01 - Change of accounting reference date 11 January 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
RESOLUTIONS - N/A 16 March 2005
123 - Notice of increase in nominal capital 16 March 2005
225 - Change of Accounting Reference Date 10 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
CERTNM - Change of name certificate 23 December 2004
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.