LINKBRAND LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 5DU

Company number 04209211
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address 13 FRENCH ROW, ST. ALBANS, HERTFORDSHIRE, AL3 5DU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-09-20 GBP 1 . The most likely internet sites of LINKBRAND LIMITED are www.linkbrand.co.uk, and www.linkbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Linkbrand Limited is a Private Limited Company. The company registration number is 04209211. Linkbrand Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of Linkbrand Limited is 13 French Row St Albans Hertfordshire Al3 5du. The company`s financial liabilities are £1.5k. It is £0.16k against last year. The cash in hand is £11.26k. It is £1.05k against last year. And the total assets are £111.1k, which is £0.3k against last year. HIU, Peter Woon Foh is a Director of the company. Secretary PARTRIDGE, Audrey Jean has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


linkbrand Key Finiance

LIABILITIES £1.5k
+12%
CASH £11.26k
+10%
TOTAL ASSETS £111.1k
+0%
All Financial Figures

Current Directors

Director
HIU, Peter Woon Foh
Appointed Date: 30 May 2001
68 years old

Resigned Directors

Secretary
PARTRIDGE, Audrey Jean
Resigned: 10 September 2013
Appointed Date: 30 May 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 May 2001
Appointed Date: 01 May 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 May 2001
Appointed Date: 01 May 2001

LINKBRAND LIMITED Events

27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 April 2016
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1

13 Sep 2016
First Gazette notice for compulsory strike-off
08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
08 Jun 2001
Registered office changed on 08/06/01 from: 9B queen annes place bush hill park enfield middlesex EN1 2QB
31 May 2001
Registered office changed on 31/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN
31 May 2001
Secretary resigned
31 May 2001
Director resigned
01 May 2001
Incorporation