Company NameStone Link Associates Limited
Company StatusDissolved
Company Number03017243
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameFactorlink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJerzy Jan Kaminski
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration13 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address42 The Glade
Fetcham
Surrey
KT22 9TJ
Secretary NameAnita Kaminski
NationalityBritish
StatusClosed
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration13 years (closed 19 February 2008)
RoleCustomer Services Rep
Correspondence Address42 The Glade
Fetcham
Surrey
KT22 9TJ
Director NameAnita Kaminski
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 19 February 2008)
RoleCustomer Services Rep
Correspondence Address42 The Glade
Fetcham
Surrey
KT22 9TJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStonebridge House
28-32 Bridge Street
Leatherhead
Sy
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
14 March 2006Return made up to 01/02/06; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
24 February 2005Return made up to 01/02/05; full list of members (7 pages)
12 February 2004Return made up to 01/02/04; full list of members (7 pages)
7 December 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 November 2003Total exemption full accounts made up to 31 March 2001 (11 pages)
12 April 2003Return made up to 01/02/03; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 March 2000 (12 pages)
15 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Full accounts made up to 31 March 1999 (11 pages)
2 March 2000Return made up to 01/02/00; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1998 (12 pages)
24 May 1999Return made up to 01/02/99; full list of members (6 pages)
23 February 1998Full accounts made up to 31 March 1997 (12 pages)
11 February 1998Return made up to 01/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(6 pages)
4 July 1997Full accounts made up to 31 March 1996 (16 pages)
10 April 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/04/97
(6 pages)
10 April 1997New director appointed (2 pages)
29 March 1996Company name changed factorlink LIMITED\certificate issued on 01/04/96 (2 pages)
26 March 1996Return made up to 01/02/96; full list of members (6 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)