Company NameItalian Link Limited
DirectorsStuart Henry Goldsmith and Stuart Anthony Leon
Company StatusDissolved
Company Number02919572
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Previous NameReflections Merchandising Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart Henry Goldsmith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleImporter And Exporter
Correspondence AddressVia Dino Compagni 23
Florence
Italy 50/33
Foreign
Director NameStuart Anthony Leon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(5 years after company formation)
Appointment Duration25 years
RoleFashion Business Consultant
Correspondence Address18 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
Secretary NameStuart Anthony Leon
NationalityBritish
StatusCurrent
Appointed01 May 1999(5 years after company formation)
Appointment Duration25 years
RoleFashion Business Consultant
Correspondence Address18 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
Secretary NameMartin David Goldsmith
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakleigh Gardens
Edgware
Middlesex
HA8 8DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Cash£46,949
Current Liabilities£201,285

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 2004Dissolved (1 page)
26 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Statement of affairs (6 pages)
17 November 2003Registered office changed on 17/11/03 from: aston house cornwall avenue finchley london N3 1LF (1 page)
20 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 15/04/03; full list of members (7 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
2 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Particulars of mortgage/charge (4 pages)
19 October 2000Full accounts made up to 30 April 2000 (9 pages)
16 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1999Full accounts made up to 30 April 1999 (9 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
27 April 1999Return made up to 15/04/99; full list of members (6 pages)
31 July 1998Full accounts made up to 30 April 1998 (11 pages)
4 March 1998Full accounts made up to 30 April 1997 (11 pages)
28 April 1997Return made up to 15/04/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 April 1996 (10 pages)
3 April 1996Return made up to 15/04/96; no change of members (4 pages)
9 February 1996Full accounts made up to 30 April 1995 (10 pages)
12 April 1995Return made up to 15/04/95; full list of members (6 pages)
12 April 1995Registered office changed on 12/04/95 from: 92 new cavendish street london W1M 7FA (1 page)
15 April 1994Incorporation (19 pages)