Company NameElink GB Limited
Company StatusDissolved
Company Number02734850
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date10 June 2010 (13 years, 11 months ago)
Previous NamesFreshname No. 155 Limited and Elink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Handyside
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(2 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 10 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Rotherhithe Street
London
SE16 4NF
Secretary NameMs Helena Koutna
NationalityCzech
StatusClosed
Appointed01 January 2000(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Rotherhithe Street
London
SE16 4NF
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Secretary NameSarah Harrison
NationalityBritish
StatusResigned
Appointed12 March 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address3 Ockendon Road
London
N1 3NN
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1993(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 March 1996)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address16 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£422,630
Gross Profit£143,562
Net Worth-£4,468,429
Cash£11,945
Current Liabilities£4,733,819

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Notice of final account prior to dissolution (1 page)
10 March 2010Return of final meeting of creditors (1 page)
16 July 2007Order of court to wind up (1 page)
16 July 2007Order of court to wind up (1 page)
13 September 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
13 September 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
15 April 2005Return made up to 28/07/04; no change of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2000 (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2001 (6 pages)
15 April 2005Return made up to 28/07/02; full list of members (8 pages)
15 April 2005Return made up to 28/07/04; no change of members (6 pages)
15 April 2005Location of register of members (1 page)
15 April 2005Total exemption full accounts made up to 31 July 2001 (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2002 (6 pages)
15 April 2005Return made up to 28/07/00; no change of members (6 pages)
15 April 2005Return made up to 28/07/01; no change of members (6 pages)
15 April 2005Return made up to 28/07/03; no change of members (6 pages)
15 April 2005Return made up to 28/07/01; no change of members (6 pages)
15 April 2005Return made up to 28/07/00; no change of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2003 (6 pages)
15 April 2005Return made up to 28/07/03; no change of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2000 (6 pages)
15 April 2005Location of register of members (1 page)
15 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2002 (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2003 (6 pages)
15 April 2005Return made up to 28/07/02; full list of members (8 pages)
14 April 2005Company name changed elink LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed elink LIMITED\certificate issued on 14/04/05 (2 pages)
12 April 2005Restoration by order of the court (3 pages)
12 April 2005Restoration by order of the court (3 pages)
6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
26 September 2001Total exemption full accounts made up to 31 July 1999 (9 pages)
26 September 2001Total exemption full accounts made up to 31 July 1998 (9 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Ad 01/08/98-31/07/99 £ si 250000@1 (2 pages)
26 September 2001Ad 01/08/98-31/07/99 £ si 250000@1 (2 pages)
26 September 2001Total exemption full accounts made up to 31 July 1999 (9 pages)
26 September 2001Total exemption full accounts made up to 31 July 1998 (9 pages)
26 September 2001New secretary appointed (2 pages)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
17 November 1999Return made up to 28/07/99; full list of members (6 pages)
17 November 1999Return made up to 28/07/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 November 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 October 1998Return made up to 28/07/98; no change of members (4 pages)
9 October 1998Return made up to 28/07/98; no change of members (4 pages)
29 September 1998Return made up to 28/07/97; no change of members (4 pages)
29 September 1998Return made up to 28/07/97; no change of members (4 pages)
30 September 1997Registered office changed on 30/09/97 from: 111 rotherhithe st london SE16 4NF (1 page)
30 September 1997Registered office changed on 30/09/97 from: 111 rotherhithe st london SE16 4NF (1 page)
11 August 1997Ad 24/07/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
11 August 1997Ad 24/07/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 December 1996Return made up to 28/07/96; full list of members (6 pages)
2 December 1996Return made up to 28/07/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 July 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1994 (3 pages)
5 June 1996Accounts for a small company made up to 31 July 1994 (3 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
4 March 1996Return made up to 28/07/95; no change of members (4 pages)
4 March 1996Return made up to 28/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 July 1992Incorporation (19 pages)
28 July 1992Incorporation (19 pages)