Company NameTri-Link International Limited
Company StatusDissolved
Company Number02682481
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLarraine Corbelli
NationalityBritish
StatusClosed
Appointed10 May 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 28 September 1999)
RoleEvents Manager
Correspondence Address44 Fabian Road
Fulham
London
SW6 7TZ
Director NameStuart Ivan Landau
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address89 Great Eastern Street
London
EC2A 3HY
Secretary NameMrs Cissie Landau
NationalityBritish
StatusClosed
Appointed20 August 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 28 September 1999)
RoleCompany Director
Correspondence Address16 Embassy Lodge
Regents Park Road
London
N3 3LB
Director NameMr Steven David Fine
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration1 year, 7 months (resigned 08 September 1993)
RoleManagement Consultant
Correspondence Address190 Du Cane Road
Acton
London
W12 0BJ
Director NameRichard John Holland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration1 year, 7 months (resigned 08 September 1993)
RoleSales Manager
Correspondence Address190 Duncane Road
Acton
London
N2 0EL
Secretary NameRichard John Holland
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration1 year, 7 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address190 Duncane Road
Acton
London
N2 0EL
Director NameRussell Lawrence Owen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1995)
RoleSolicitor
Correspondence Address25 Portman Drive
Woodford Green
Essex
IG8 8QN
Secretary NameMrs Tracy Elaine Owen
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1994)
RoleSecretary
Correspondence Address25 Portman Drive
Woodford Green
Essex
IG8 8QN
Secretary NameBarry Edward McWilliams
NationalityBritish
StatusResigned
Appointed30 January 1994(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 1995)
RoleCompany Director
Correspondence Address9 Chandos Close
Buckhurst Hill
Essex
IG9 5HS
Director NameRobert Thomas Alcock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 1996)
RoleSales Manager
Correspondence Address2 Cedar Lane
Frimley
Surrey
GU16 5HT
Secretary NameSiobaihn Downes
NationalityBritish
StatusResigned
Appointed19 January 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address2 Cedar Lane
Frimley
Surrey
GU16 5HT
Director NameStuart Ivan Landau
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 1996)
RoleCompany Director
Correspondence Address89 Great Eastern Street
London
EC2A 3HY
Secretary NameMr Antoni Fields
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Lodge 15 Hedgerow Lane
Arkley
Barnet
Hertfordshire
EN5 2DT
Director NameLarraine Corbelli
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 1997)
RoleEvents Manager
Correspondence Address44 Fabian Road
Fulham
London
SW6 7TZ
Director NameMr Humair Hyder Naqvi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 1997)
RolePromotions Manager
Correspondence Address13 Crediton Road
London
NW10 3DT
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1992
Appointment Duration2 years (resigned 30 January 1994)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLevel 3 89 Great Eastern Street
London
EC2A 3HY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
26 April 1999Application for striking-off (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
1 September 1998New secretary appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 July 1997Return made up to 30/01/97; full list of members (5 pages)
19 March 1997New director appointed (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
12 March 1996Secretary resigned;new director appointed (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 April 1995Return made up to 30/01/95; full list of members (12 pages)