Company NameLYNK (UK) Limited
Company StatusDissolved
Company Number02910545
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameLynnette Rosemary Coulson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBirchwood First Drift
Wothorpe
Stamford
Cambridgeshire
PE9 3JL
Director NameKeith Paul Mansfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBirchwood First Drift
Wothorpe
Stamford
Cambridgeshire
PE9 3JL
Secretary NameKensington Resources Limited (Corporation)
StatusClosed
Appointed22 January 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 19 November 2002)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Secretary NameLynnette Rosemary Coulson
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBirchwood First Drift
Wothorpe
Stamford
Cambridgeshire
PE9 3JL

Location

Registered Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£73,300
Cash£19,804
Current Liabilities£37,358

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2001Registered office changed on 14/02/01 from: second floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
14 February 2001New secretary appointed (1 page)
26 January 2001Registered office changed on 26/01/01 from: birchwood first drift stamford wothorpe cambridgeshire PE9 3JL (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
27 December 2000Full accounts made up to 31 March 2000 (9 pages)
19 April 2000Return made up to 21/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Return made up to 21/03/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 21/03/98; no change of members (4 pages)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 April 1997Return made up to 21/03/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 April 1996Return made up to 21/03/96; no change of members (4 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 March 1995Return made up to 21/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)