Company NameLeading Link Software Limited
Company StatusDissolved
Company Number03080010
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 10 months ago)
Dissolution Date10 August 1999 (24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRay Power
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed17 August 1995(1 month after company formation)
Appointment Duration3 years, 11 months (closed 10 August 1999)
RoleComputer Consultant
Correspondence Address12 Manor Park
Richmond
Surrey
TW9 1XZ
Secretary NameHeather Power
NationalityBritish
StatusClosed
Appointed17 August 1995(1 month after company formation)
Appointment Duration3 years, 11 months (closed 10 August 1999)
RoleIT Trainer And Support
Correspondence Address12 Manor Park
Richmond
Surrey
TW9 1XZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address12 Manor Park
Richmond
Surrey
TW9 1XZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 March 1999Application for striking-off (1 page)
28 September 1998Return made up to 14/07/98; full list of members (5 pages)
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 May 1997Secretary's particulars changed (1 page)
2 February 1997Registered office changed on 02/02/97 from: 13 deansgate wimbledon park road wimbledon london SW19 (1 page)
2 February 1997Director's particulars changed (1 page)
5 September 1995Accounting reference date notified as 30/06 (1 page)
31 August 1995Registered office changed on 31/08/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
14 July 1995Incorporation (15 pages)