Company NameCanalink Limited
Company StatusDissolved
Company Number03309326
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMalcolm Gordon Durham
NationalityBritish
StatusCurrent
Appointed21 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameMr George Anastasis Leonidou
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JT
Director NameAndros Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressGlentyan House
Glentyan Estate
Kilbarchan
Renfrewshire
PA10 7JJ
Scotland
Director NameMr Clyde Roberts
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleC.E.D
Country of ResidenceUnited Kingdom
Correspondence Address2 North Lodge
North Road
Bath
Avon
BA2 6RY
Director NameMalcolm Gordon Durham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 23 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameMr Richard David Vaughan Evans-Thomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalleybird Hall
Town Littleworth, Cooksbridge
Lewes
East Sussex
BN8 4TB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address8 Pepper Street
Mill Harbour
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth-£334,183
Cash£556
Current Liabilities£550,612

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Completion of winding up (1 page)
14 February 2003Order of court to wind up (2 pages)
10 February 2003Court order notice of winding up (2 pages)
3 April 2002Accounts for a small company made up to 30 June 2000 (9 pages)
12 March 2002Return made up to 29/01/02; full list of members (8 pages)
8 March 2001Return made up to 29/01/01; full list of members (8 pages)
21 June 2000New director appointed (2 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
6 April 2000Director resigned (1 page)
9 February 2000Return made up to 29/01/00; full list of members (8 pages)
3 November 1999Full accounts made up to 30 June 1998 (12 pages)
18 March 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1999Particulars of mortgage/charge (7 pages)
3 February 1998Return made up to 29/01/98; full list of members (6 pages)
20 January 1998Ad 23/12/97--------- £ si [email protected]=299998 £ ic 2/300000 (2 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 January 1998Conve 23/12/97 (1 page)
20 January 1998£ nc 1000/660000 23/12/97 (1 page)
20 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
28 August 1997Director's particulars changed (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 May 1997New secretary appointed;new director appointed (3 pages)
29 January 1997Incorporation (20 pages)