Company NameLink Beauty Limited
Company StatusDissolved
Company Number07489565
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Alan Richard Foster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Gerrard John White
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales

Location

Registered AddressMontrose House
Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

100 at £1Mr Gerard John White
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,711
Cash£71,478
Current Liabilities£210,012

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(4 pages)
15 November 2012Director's details changed for Mr Alan Richard Foster on 15 November 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for Mr Alan Richard Foster on 29 September 2011 (2 pages)
18 May 2011Register inspection address has been changed (1 page)
16 May 2011Director's details changed for Mr Gerrard John White Junior on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Gerrard John White Junior on 12 January 2011 (2 pages)
16 May 2011Appointment of Mr Alan Richard Foster as a director (2 pages)
16 May 2011Registered office address changed from White's Farm Station Road Thurstaston Wirral CH61 0HL England on 16 May 2011 (1 page)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)