Company NameTelelink (U.S.A.) Limited
Company StatusDissolved
Company Number02970383
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 8 months ago)
Dissolution Date19 August 1997 (26 years, 9 months ago)

Directors

Director NameSarah Halberstam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 19 August 1997)
RoleCompany Director
Correspondence Address15 Craven Walk
London
N16 6BS
Secretary NameBernard Henry Flashman
NationalityBritish
StatusClosed
Appointed17 October 1994(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 19 August 1997)
RoleCompany Director
Correspondence Address42 Bushey Avenue
London
E18 2DS
Secretary NameMr Jacob Meisels
NationalityBritish
StatusClosed
Appointed09 August 1995(10 months, 3 weeks after company formation)
Appointment Duration2 years (closed 19 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Craven Walk
London
N16 6BS
Director NameAlfred West
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 19 August 1997)
RoleTelecommunications
Correspondence Address1712 57 Street Brooklyn
New York 11204
United States Of America
Foreign
Director NameMichael David Whittingham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 19 August 1997)
RoleTelecommunications
Correspondence Address24 Dukes Farm Road
Billericay
Essex
CM12 0QA
Secretary NameMichael David Whittingham
NationalityBritish
StatusClosed
Appointed04 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 19 August 1997)
RoleTelecommunications
Correspondence Address24 Dukes Farm Road
Billericay
Essex
CM12 0QA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address2 Exchange Tower
Harbour Exchange Square
London
E14 9GB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
13 March 1997Application for striking-off (1 page)
3 September 1996Accounts for a small company made up to 31 March 1995 (1 page)
3 September 1996Compulsory strike-off action has been discontinued (1 page)
21 August 1996Registered office changed on 21/08/96 from: 141A stamford hill london N16 5LG (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Ad 01/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 1996First Gazette notice for compulsory strike-off (2 pages)
30 October 1995Registered office changed on 30/10/95 from: 13-17 new burlington place london W1 4N (1 page)
16 August 1995New secretary appointed (2 pages)
12 May 1995Accounting reference date notified as 31/03 (1 page)