Company NameInterlink Recruitment Limited
Company StatusDissolved
Company Number03203851
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Previous NameQuestcom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePhilip Andrew Anson Duncan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows
6 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameStephen Woodhill Gulson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleBanker
Correspondence Address23 Greville Park Road
Ashtead
Surrey
KT21 2QU
Secretary NamePhilip Andrew Anson Duncan
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows
6 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameRoderick Jordan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleRecruitment
Correspondence Address308 Cardamom Building
Shad Thames
London
SE1 2YR
Director NameSandra Nathalie Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address39 Rutland Avenue
Southend On Sea
Essex
SS1 2XJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 October 2003Dissolved (1 page)
4 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Appointment of a voluntary liquidator (1 page)
10 November 1998Statement of affairs (8 pages)
10 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1998Registered office changed on 27/10/98 from: c/o reynolds & company hardy house 404 hale end road london E4 0PB (1 page)
5 October 1998Director resigned (1 page)
18 June 1997Return made up to 24/05/97; full list of members (6 pages)
6 November 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
18 October 1996Ad 01/10/96--------- £ si 118@1=118 £ ic 2/120 (2 pages)
17 October 1996New director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 23 greville park road ashtead surrey KT21 2QU (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996Company name changed questcom LIMITED\certificate issued on 13/06/96 (3 pages)
12 June 1996Secretary resigned (1 page)