Company NameFactlink Limited
Company StatusDissolved
Company Number02784192
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vimal Kumar Patel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(1 day after company formation)
Appointment Duration8 years, 9 months (closed 13 November 2001)
RoleComputer Systems
Country of ResidenceEngland
Correspondence Address18 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Secretary NameNicola Montague-Patel
NationalityBritish
StatusClosed
Appointed28 January 1993(1 day after company formation)
Appointment Duration8 years, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address18 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressC/O Price Bailey
59a Station Road
Chingford
London
E4 7BJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Cash£2,808
Current Liabilities£39,894

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
7 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1999Director's particulars changed (1 page)
18 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
19 February 1999Return made up to 27/01/99; no change of members (4 pages)
19 August 1998Return made up to 27/01/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
10 March 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
28 February 1996Return made up to 27/01/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)