Company NameLondon Link Couriers International Limited
Company StatusDissolved
Company Number02592654
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameDavid Henry Cowan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(1 year after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2006)
RoleFinancial Director
Correspondence Address2 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NamePhillip Anthony Lynch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(1 year after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressDerwent
11 Downs Valley
Hartley
Kent
DA3 7RA
Secretary NamePhillip Anthony Lynch
NationalityBritish
StatusClosed
Appointed18 March 1992(1 year after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressDerwent
11 Downs Valley
Hartley
Kent
DA3 7RA
Director NameIan William Draude
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year after company formation)
Appointment Duration5 years (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressBeech Hurst
Standon Lane, Ockley
Dorking
Surrey
RH5 5QU

Location

Registered Address2 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,782
Cash£19,306
Current Liabilities£296,497

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
23 April 2003Return made up to 18/03/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 April 2002Return made up to 18/03/02; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 April 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
12 September 2000Full accounts made up to 31 August 1999 (12 pages)
19 April 2000Return made up to 18/03/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 August 1998 (12 pages)
24 March 1999Return made up to 18/03/99; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (12 pages)
12 May 1998Return made up to 18/03/98; full list of members (6 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
8 July 1997Director resigned (1 page)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
18 June 1997Full accounts made up to 31 August 1995 (11 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
19 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Return made up to 18/03/95; no change of members (4 pages)
25 September 1992Particulars of contract relating to shares (3 pages)
25 September 1992Ad 27/08/92--------- £ si 7896@1=7896 £ ic 15795/23691 (2 pages)