Company NameLink Psychotherapy Centre
Company StatusDissolved
Company Number02306712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1988(35 years, 7 months ago)
Dissolution Date13 November 2001 (22 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMarlene Ben Simon Lerner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2001)
RolePsychotherapist
Correspondence Address31 Rookfield Avenue
London
N10 3TS
Director NameDebbie Last
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2001)
RolePsychotherapist
Correspondence Address41 Wykeham Road
London
NW4 2SS
Secretary NameDebbie Last
NationalityBritish
StatusClosed
Appointed14 June 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2001)
RolePsychotherapist
Correspondence Address41 Wykeham Road
London
NW4 2SS
Director NameMrs Helen Bender
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 June 1998)
RoleChild Psychotherapist
Correspondence Address48 Cissbury Ring South
London
N12 7BE
Director NameJudith Elkan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 June 1998)
RolePsychotherapist
Correspondence Address31 Coleridge Walk
London
NW11 6AT
Director NameDr Federico Gainza
Date of BirthJuly 1948 (Born 75 years ago)
NationalityArgentinian
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RolePsychotherapist
Correspondence Address12l Hillfield Avenue
London
N8 7DT
Director NameEduardo Roberto Pitchon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 June 1998)
RolePsychotherapist
Correspondence Address110 Cholmley Gadens
Fortune Green Road
London
NW6 1UP
Director NameDr Richard Stramer
Date of BirthJune 1948 (Born 75 years ago)
NationalityArgentinian
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 June 1998)
RolePsychotherapist
Correspondence Address19 Cascade Avenue
London
N10 3PT
Secretary NameDr Richard Stramer
NationalityArgentinian
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address19 Cascade Avenue
London
N10 3PT
Secretary NameJudith Elkan
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 June 1998)
RoleCompany Director
Correspondence Address31 Coleridge Walk
London
NW11 6AT

Location

Registered Address31 Coleridge Walk
London
NW11 6AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,943
Cash£8,116
Current Liabilities£200

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
12 October 2000Full accounts made up to 31 January 2000 (7 pages)
5 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 June 1999Full accounts made up to 31 January 1999 (11 pages)
30 June 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
6 October 1998Registered office changed on 06/10/98 from: 110 cholmley gardens fortune green road london NW6 1UP (1 page)
30 June 1998Full accounts made up to 31 January 1998 (11 pages)
22 June 1998Annual return made up to 23/04/98 (4 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (11 pages)
24 April 1997Annual return made up to 23/04/97 (4 pages)
23 September 1996Full accounts made up to 31 January 1996 (11 pages)
23 May 1996Annual return made up to 23/04/96 (4 pages)
10 November 1995Full accounts made up to 31 January 1995 (12 pages)
13 September 1995Annual return made up to 23/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)