Company NameGlobal Interlink Services Limited
Company StatusDissolved
Company Number02899323
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJames Olakanmi Alo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed17 February 1994(same day as company formation)
RoleLecturer
Correspondence Address21 Gwendoline Avenue
Plaistow
London
E13 0RF
Director NameRapid Nominees Limited (Corporation)
StatusClosed
Appointed17 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Director NameClare Adesola Alu
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Gwendoline Avenue
London
E13 0RF
Secretary NameClare Adesola Alu
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Gwendoline Avenue
London
E13 0RF

Location

Registered AddressFront Ground Floor
Essex House 375-377 High Street
Stratford
London
E15 4QZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£18,400
Gross Profit£7,750
Cash£6,353

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Return made up to 17/02/06; full list of members (2 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
17 November 2004Amended accounts made up to 28 February 2002 (10 pages)
17 November 2004Amended accounts made up to 28 February 2003 (10 pages)
9 September 2004Amended accounts made up to 28 February 2003 (10 pages)
17 February 2004Return made up to 17/02/04; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
31 March 2003Return made up to 17/02/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
13 March 2002Return made up to 17/02/02; full list of members (7 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2001Return made up to 17/02/01; full list of members (8 pages)
18 December 2000Full accounts made up to 28 February 2000 (8 pages)
19 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
24 February 2000Return made up to 17/02/00; full list of members (7 pages)
5 January 2000Full accounts made up to 28 February 1999 (8 pages)
15 February 1999Return made up to 17/02/99; full list of members (6 pages)
19 January 1999Full accounts made up to 28 February 1998 (9 pages)
11 March 1998Return made up to 17/02/98; full list of members (6 pages)
5 August 1997Full accounts made up to 28 February 1997 (7 pages)
19 May 1997Return made up to 17/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(5 pages)
3 January 1997Full accounts made up to 28 February 1996 (9 pages)
19 July 1996Full accounts made up to 28 February 1995 (9 pages)
12 April 1996Return made up to 17/02/96; no change of members
  • 363(287) ‐ Registered office changed on 12/04/96
(6 pages)
13 November 1995Registered office changed on 13/11/95 from: 21 gwendoline avenue plaistow london E13 0RF (1 page)
18 April 1995Return made up to 17/02/95; full list of members (6 pages)