Company NameInterlink Computer Communications Limited
Company StatusDissolved
Company Number03239958
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Dissolution Date17 April 2007 (17 years ago)
Previous NameWardearly Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rodwell Michael Watson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed23 August 1996(3 days after company formation)
Appointment Duration10 years, 7 months (closed 17 April 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Causeyware Road
Edmonton
London
N9 8BS
Secretary NameTrevor Waithe
NationalityBritish
StatusClosed
Appointed23 August 1996(3 days after company formation)
Appointment Duration10 years, 7 months (closed 17 April 2007)
RoleSecretary
Correspondence Address88 Stratford Road
Plaistow
London
E13 0JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address112 Jermyn Street
London
SW1Y 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 October 2005Return made up to 20/08/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 April 2005Secretary's particulars changed (1 page)
14 October 2004Return made up to 20/08/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Return made up to 20/08/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
18 October 2001Return made up to 20/08/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 August 2000 (11 pages)
18 October 2000Return made up to 20/08/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 August 1999 (10 pages)
20 August 1999Return made up to 20/08/99; no change of members (4 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Return made up to 20/08/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 August 1998 (10 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Full accounts made up to 31 August 1997 (9 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
20 November 1997Return made up to 20/08/97; full list of members (5 pages)
30 September 1996Memorandum and Articles of Association (8 pages)
24 September 1996Company name changed wardearly LIMITED\certificate issued on 25/09/96 (2 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
20 August 1996Incorporation (9 pages)