Company NameLallink Limited
Company StatusDissolved
Company Number02817608
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameCatharine Anne Winter Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration22 years (closed 07 July 2015)
RoleCompany Director
Correspondence AddressSunnyside Egham Hill
Egham
Surrey
TW20 0BD
Director NameDr John Bradbrook Clarke
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration22 years (closed 07 July 2015)
RoleCompany Director
Correspondence AddressSunnyside Egham Hill
Egham
Surrey
TW20 0BD
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameSarah Jane Russell
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RoleAccountant
Correspondence Address31 Eastmead
Woking
Surrey
GU21 3BP
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameAbacus Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 1993(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2005)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Secretary NamePesters Limited (Corporation)
StatusResigned
Appointed01 October 2005(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD

Location

Registered Address2 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Catherine Anne Winter Clarke
50.00%
Ordinary
1 at £1John Bradbrook Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£2,251
Cash£2,987
Current Liabilities£1,906

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
11 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 13 May 2010 (3 pages)
21 June 2010Annual return made up to 13 May 2010 (3 pages)
5 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 13/05/09; full list of members (3 pages)
28 May 2009Return made up to 13/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
10 November 2008Appointment terminated secretary pesters LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Appointment terminated secretary pesters LIMITED (1 page)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 13/05/07; full list of members (2 pages)
20 June 2007Return made up to 13/05/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
21 June 2004Return made up to 13/05/04; full list of members (5 pages)
21 June 2004Return made up to 13/05/04; full list of members (5 pages)
10 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
9 June 2003Return made up to 13/05/03; full list of members (5 pages)
9 June 2003Return made up to 13/05/03; full list of members (5 pages)
3 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
12 June 2002Return made up to 13/05/02; full list of members (5 pages)
12 June 2002Return made up to 13/05/02; full list of members (5 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 August 2001Return made up to 13/05/01; full list of members (5 pages)
14 August 2001Return made up to 13/05/01; full list of members (5 pages)
2 July 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
2 July 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
3 July 2000Return made up to 13/05/00; full list of members (5 pages)
3 July 2000Return made up to 13/05/00; full list of members (5 pages)
29 February 2000Full accounts made up to 31 May 1999 (8 pages)
29 February 2000Full accounts made up to 31 May 1999 (8 pages)
27 May 1999Return made up to 13/05/99; full list of members (4 pages)
27 May 1999Return made up to 13/05/99; full list of members (4 pages)
26 May 1999Full accounts made up to 31 May 1998 (10 pages)
26 May 1999Full accounts made up to 31 May 1998 (10 pages)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
4 November 1998Registered office changed on 04/11/98 from: 33 old woking street west byfleet surrey KT14 6LG (1 page)
4 November 1998Registered office changed on 04/11/98 from: 33 old woking street west byfleet surrey KT14 6LG (1 page)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
25 February 1998Full accounts made up to 31 May 1997 (12 pages)
25 February 1998Full accounts made up to 31 May 1997 (12 pages)
15 May 1997Return made up to 13/05/97; full list of members (6 pages)
15 May 1997Return made up to 13/05/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (15 pages)
3 April 1997Full accounts made up to 31 May 1996 (15 pages)
5 June 1996Return made up to 13/05/96; no change of members (4 pages)
5 June 1996Return made up to 13/05/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 May 1995 (11 pages)
22 April 1996Full accounts made up to 31 May 1995 (11 pages)
3 July 1995Return made up to 13/05/95; no change of members (4 pages)
3 July 1995Return made up to 13/05/95; no change of members (4 pages)
13 April 1995Secretary's particulars changed (2 pages)
13 April 1995Secretary's particulars changed (2 pages)
23 March 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
23 March 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)