About

Registered Number: 07706576
Date of Incorporation: 15/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2020 (3 years and 8 months ago)
Registered Address: Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

 

Open Link Resource Ltd was registered on 15 July 2011, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Kilikita, Paul Andrew, Kilikita, Amanda for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILIKITA, Amanda 15 July 2011 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
KILIKITA, Paul Andrew 13 June 2014 19 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2020
LIQ14 - N/A 07 May 2020
LIQ03 - N/A 23 January 2020
AD01 - Change of registered office address 18 March 2019
LIQ03 - N/A 20 February 2019
LIQ03 - N/A 26 February 2018
4.68 - Liquidator's statement of receipts and payments 13 March 2017
MR04 - N/A 09 June 2016
4.20 - N/A 16 March 2016
AD01 - Change of registered office address 18 January 2016
AAMD - Amended Accounts 15 January 2016
AD01 - Change of registered office address 12 January 2016
RESOLUTIONS - N/A 31 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2015
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 21 April 2015
RESOLUTIONS - N/A 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 24 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 13 June 2014
AP03 - Appointment of secretary 13 June 2014
AP01 - Appointment of director 13 June 2014
AAMD - Amended Accounts 22 May 2014
RP04 - N/A 09 May 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
DISS40 - Notice of striking-off action discontinued 20 August 2013
AA - Annual Accounts 19 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
DISS40 - Notice of striking-off action discontinued 21 November 2012
AR01 - Annual Return 20 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 20 April 2012
MG01 - Particulars of a mortgage or charge 03 August 2011
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.