Company NameCIA Link Limited
Company StatusDissolved
Company Number01399418
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(24 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 August 2003)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(24 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 August 2003)
RoleChmn-Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(24 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 August 2003)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 05 August 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Director NameAnthony Peter Dawe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Director NameNigel Bernard Bovingdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(12 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 May 2003)
RoleInsurance Broker
Correspondence AddressRavenhead
Ingarsby
Leicestershire
LE7 9JD
Director NameMr Bryan Anthony Gibbons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(12 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 London Road
Lichfield
Staffordshire
WS16 9EP
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed06 October 1994(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2003New director appointed (9 pages)
22 May 2003New director appointed (9 pages)
22 May 2003New director appointed (9 pages)
21 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 April 2002Director's particulars changed (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 08/06/01; full list of members (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 June 2000Return made up to 08/06/00; full list of members (5 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
23 July 1999Return made up to 08/06/99; full list of members (5 pages)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken st london E1 8DF (1 page)
25 June 1999Secretary's particulars changed (1 page)
4 June 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 July 1998Return made up to 08/06/98; full list of members (5 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 July 1997Ad 09/07/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
21 July 1997Ad 09/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 1997Return made up to 08/06/97; no change of members (4 pages)
18 July 1997Director's particulars changed (1 page)
10 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 June 1996Return made up to 08/06/96; full list of members (5 pages)
17 April 1996Director resigned (1 page)
11 July 1995Return made up to 08/06/95; full list of members (7 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)