Company NameChromelink Limited
Company StatusDissolved
Company Number03237103
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date7 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSusan Ann Hood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(2 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (closed 07 January 2011)
RoleCatering Consultant
Correspondence Address86
Highgate Road
London
NW5 1PB
Director NamePerry Rodney Hood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 07 January 2011)
RoleLicencee
Correspondence Address86
Highgate Road
London
NW5 1PB
Director NameGuy Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 year, 4 months after company formation)
Appointment Duration13 years (closed 07 January 2011)
RoleDesigner
Correspondence Address16a Regents Park Road
London
NW1 7TX
Secretary NameGuy Taylor
NationalityBritish
StatusClosed
Appointed01 January 1998(1 year, 4 months after company formation)
Appointment Duration13 years (closed 07 January 2011)
RoleDesigner
Correspondence Address16a Regents Park Road
London
NW1 7TX
Secretary NameDoris Georgina Begg
NationalityBritish
StatusResigned
Appointed29 August 1996(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 1996)
RoleRetired
Correspondence Address15 Preston Drive
Ewell
Epsom
Surrey
KT19 0AD
Director NameMs Jacqueline Ann Haddlesey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1998)
RoleCompany Director
Correspondence Address1st Floor
35 King Henrys Road
London
NW3 3QR
Secretary NameMs Jacqueline Ann Haddlesey
NationalityBritish
StatusResigned
Appointed20 November 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1998)
RoleCompany Director
Correspondence Address1st Floor
35 King Henrys Road
London
NW3 3QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2011Final Gazette dissolved following liquidation (1 page)
7 October 2010Return of final meeting of creditors (1 page)
7 October 2010Notice of final account prior to dissolution (1 page)
7 February 2008Order of court to wind up (2 pages)
7 February 2008Order of court to wind up (2 pages)
24 January 2008Notice of discharge of Administration Order (1 page)
24 January 2008Order of court to wind up (2 pages)
24 January 2008Order of court to wind up (2 pages)
24 January 2008Appointment of a liquidator (1 page)
24 January 2008Notice of discharge of Administration Order (1 page)
24 January 2008Appointment of a liquidator (1 page)
12 September 2007Administrator's abstract of receipts and payments (2 pages)
12 September 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
6 April 2005Administrator's abstract of receipts and payments (3 pages)
6 April 2005Administrator's abstract of receipts and payments (3 pages)
7 December 2004Crt.order-change of administrato (11 pages)
7 December 2004Crt.order-change of administrato (11 pages)
24 September 2004Administrator's abstract of receipts and payments (3 pages)
24 September 2004Administrator's abstract of receipts and payments (3 pages)
6 March 2004Administrator's abstract of receipts and payments (3 pages)
6 March 2004Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
5 March 2003Administrator's abstract of receipts and payments (3 pages)
5 March 2003Administrator's abstract of receipts and payments (3 pages)
4 September 2002Administrator's abstract of receipts and payments (3 pages)
4 September 2002Administrator's abstract of receipts and payments (3 pages)
7 March 2002Administrator's abstract of receipts and payments (3 pages)
7 March 2002Administrator's abstract of receipts and payments (3 pages)
6 September 2001Administrator's abstract of receipts and payments (3 pages)
6 September 2001Administrator's abstract of receipts and payments (3 pages)
11 May 2001Notice of result of meeting of creditors (4 pages)
11 May 2001Notice of result of meeting of creditors (4 pages)
26 April 2001Statement of administrator's proposal (13 pages)
26 April 2001Statement of administrator's proposal (13 pages)
2 March 2001Administration Order (5 pages)
2 March 2001Administration Order (5 pages)
26 February 2001Registered office changed on 26/02/01 from: 5 underwood street london N1 7LY (1 page)
26 February 2001Registered office changed on 26/02/01 from: 5 underwood street london N1 7LY (1 page)
23 February 2001Notice of Administration Order (2 pages)
23 February 2001Notice of Administration Order (2 pages)
24 October 2000Return made up to 13/08/00; full list of members (7 pages)
24 October 2000Return made up to 13/08/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
20 August 1999Registered office changed on 20/08/99 from: 5 underwood street london N1 7LY (1 page)
20 August 1999Registered office changed on 20/08/99 from: 5 underwood street london N1 7LY (1 page)
19 August 1999Return made up to 13/08/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
19 August 1999Return made up to 13/08/99; no change of members (4 pages)
13 January 1999Return made up to 13/08/98; no change of members (6 pages)
13 January 1999Return made up to 13/08/98; no change of members (6 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
26 May 1998Full accounts made up to 31 January 1998 (11 pages)
26 May 1998Full accounts made up to 31 January 1998 (11 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Return made up to 13/08/97; full list of members (6 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996Secretary resigned (1 page)
25 November 1996Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
25 November 1996Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1996Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Memorandum and Articles of Association (15 pages)
11 September 1996Memorandum and Articles of Association (15 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 September 1996Registered office changed on 05/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 August 1996Incorporation (20 pages)