About

Registered Number: 06409131
Date of Incorporation: 25/10/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2015 (8 years and 7 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Founded in 2007, Links Property 22 Ltd have registered office in London. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 20 May 2015
LIQ MISC RES - N/A 20 May 2015
4.68 - Liquidator's statement of receipts and payments 02 February 2015
RESOLUTIONS - N/A 23 December 2013
AD01 - Change of registered office address 23 December 2013
4.70 - N/A 23 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
4.70 - N/A 23 December 2013
RESOLUTIONS - N/A 11 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2013
SH19 - Statement of capital 11 December 2013
CAP-SS - N/A 11 December 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 13 August 2013
MR01 - N/A 16 May 2013
AA01 - Change of accounting reference date 08 February 2013
RESOLUTIONS - N/A 07 February 2013
AA01 - Change of accounting reference date 07 February 2013
CERTNM - Change of name certificate 05 February 2013
CONNOT - N/A 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
AD01 - Change of registered office address 24 January 2013
AD01 - Change of registered office address 23 January 2013
AP04 - Appointment of corporate secretary 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 21 September 2012
CH01 - Change of particulars for director 20 September 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 05 March 2010
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 30 November 2009
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 09 July 2009
RESOLUTIONS - N/A 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
RESOLUTIONS - N/A 03 November 2008
363a - Annual Return 31 October 2008
225 - Change of Accounting Reference Date 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
395 - Particulars of a mortgage or charge 21 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
MEM/ARTS - N/A 18 June 2008
RESOLUTIONS - N/A 17 June 2008
RESOLUTIONS - N/A 17 June 2008
123 - Notice of increase in nominal capital 16 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 14 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
353a - Register of members in non-legible form 30 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
225 - Change of Accounting Reference Date 12 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Fully Satisfied

N/A

Receivables pledge agreement 17 January 2013 Fully Satisfied

N/A

Debenture 17 January 2013 Fully Satisfied

N/A

Debenture 25 September 2008 Fully Satisfied

N/A

Security accession deed 13 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.