LINK THEORY (UK) LTD
LONDON

Hellopages » Greater London » Westminster » W1U 2HH

Company number 05739533
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 114-116 MARYLEBONE LANE,, LONDON, UNITED KINGDOM, W1U 2HH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of LINK THEORY (UK) LTD are www.linktheoryuk.co.uk, and www.link-theory-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Link Theory Uk Ltd is a Private Limited Company. The company registration number is 05739533. Link Theory Uk Ltd has been working since 13 March 2006. The present status of the company is Active. The registered address of Link Theory Uk Ltd is 114 116 Marylebone Lane London United Kingdom W1u 2hh. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. ARIEVEN, Yoram is a Director of the company. ROSEN, Andrew is a Director of the company. YANAI, Kazumi is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOTAR, Attila Justus has been resigned. Director DOMAE, Nobuo has been resigned. Director GODFREY, Gary Roy has been resigned. Director ONISHI, Hidetsugu has been resigned. Director POTTER, Ashley has been resigned. Director SASAKI, Chikara has been resigned. Director SCHULZ, Christian has been resigned. Director VLIEGEN, Ivo Jaak Sylvain has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 13 March 2006

Director
ARIEVEN, Yoram
Appointed Date: 25 June 2014
70 years old

Director
ROSEN, Andrew
Appointed Date: 13 March 2006
69 years old

Director
YANAI, Kazumi
Appointed Date: 25 June 2014
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Director
BOTAR, Attila Justus
Resigned: 21 December 2007
Appointed Date: 13 March 2006
62 years old

Director
DOMAE, Nobuo
Resigned: 25 June 2014
Appointed Date: 09 April 2010
56 years old

Director
GODFREY, Gary Roy
Resigned: 09 April 2010
Appointed Date: 13 March 2006
78 years old

Director
ONISHI, Hidetsugu
Resigned: 09 April 2010
Appointed Date: 13 March 2006
61 years old

Director
POTTER, Ashley
Resigned: 11 February 2009
Appointed Date: 01 April 2007
60 years old

Director
SASAKI, Chikara
Resigned: 09 August 2011
Appointed Date: 13 March 2006
74 years old

Director
SCHULZ, Christian
Resigned: 09 April 2010
Appointed Date: 01 April 2007
55 years old

Director
VLIEGEN, Ivo Jaak Sylvain
Resigned: 21 April 2015
Appointed Date: 25 June 2014
61 years old

LINK THEORY (UK) LTD Events

28 Oct 2016
Full accounts made up to 31 August 2015
13 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000

29 May 2015
Full accounts made up to 31 August 2014
...
... and 39 more events
16 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Mar 2006
Secretary resigned
13 Mar 2006
Incorporation

LINK THEORY (UK) LTD Charges

24 December 2008
Rent deposit deed
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: All sums held from time to time in the deposit account see…
5 February 2008
Rent deposit deed
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Terence Garry Morse
Description: Rent depost of £37,500.