Company NameCompulink Limited
Company StatusDissolved
Company Number01921806
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John David Incledon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(29 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 11 June 2019)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressRidge House Cavendish Road
Weybridge
Surrey
KT13 0JR
Director NameMr Alexander Francis Edward Larkman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 June 2007)
RoleManager
Correspondence AddressThe Spinney
Ditton Grange Close
Long Ditton
Surrey
KT6 5HQ
Director NameKerry Chatfield Larkman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 June 2007)
RoleManager
Correspondence Address5 The Spinney Ditton Grange Close
Long Ditton
Surbiton
Surrey
KT6 5HQ
Secretary NameKerry Chatfield Larkman
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 June 2007)
RoleCompany Director
Correspondence Address5 The Spinney Ditton Grange Close
Long Ditton
Surbiton
Surrey
KT6 5HQ
Director NameMr John Adrian Wise
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(22 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglewood 16 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameDiane Penelope Wise
NationalityBritish
StatusResigned
Appointed04 July 2007(22 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harebell Hill
Cobham
Surrey
KT11 2RS

Contact

Websitewww.compulink-ltd.com

Location

Registered AddressRidge House
Cavendish Road
Weybridge
Surrey
KT13 0JR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Adrian Wise
50.00%
Ordinary
1 at £1Diane Penelope Wise
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Termination of appointment of John Adrian Wise as a director on 17 February 2015 (1 page)
18 February 2015Termination of appointment of Diane Penelope Wise as a secretary on 17 February 2015 (1 page)
11 February 2015Appointment of Mr John David Incledon as a director on 10 February 2015 (2 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 October 2012Registered office address changed from C/O Idj Limited 81 Piccadilly 4Th Floor London W1J 8HY United Kingdom on 31 October 2012 (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 February 2010Director's details changed for Mr John Adrian Wise on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Inglewood 16 Harebell Hill Cobham Surrey KT11 2RS on 4 February 2010 (1 page)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from Inglewood 16 Harebell Hill Cobham Surrey KT11 2RS on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr John Adrian Wise on 4 February 2010 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 January 2009Return made up to 17/12/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 April 2008Director appointed john adrian wise (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Return made up to 17/12/07; full list of members (2 pages)
23 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: the spinney 5 ditton grange close surbiton KT6 5HQ (1 page)
5 June 2007Compulsory strike-off action has been discontinued (1 page)
4 June 2007Withdrawal of application for striking off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2007Application for striking-off (1 page)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
13 December 2005Return made up to 17/12/05; full list of members (7 pages)
16 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 December 2004Return made up to 17/12/04; full list of members (7 pages)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(7 pages)
28 December 2001Return made up to 17/12/01; full list of members (6 pages)
16 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
10 January 2001Return made up to 17/12/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Return made up to 17/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 30 June 1996 (4 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 65 roehampton lane london SW15 5NE (1 page)
12 June 1985Certificate of incorporation (1 page)