Company NameMajorlink Executive Systems Limited
Company StatusDissolved
Company Number03310855
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameMajorlink Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressFlat 1 The Grange 44 Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1997(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameRaoul Henri Comps
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed16 June 2009(12 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 October 2009)
RoleCompany Director
Correspondence AddressCasa Colombo
Lodrino
6527
Switzerland
Director NameMr Martin Duncan Burgess
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2013)
RoleNaturalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Frensham Way
Epsom
Surrey
KT17 3PA
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Video Court
2 Mountview Road
London
N4 4SJ
Director NameMs Nishi Ryan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sherwood Road
Luton
LU4 8LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 July 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed02 January 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed02 January 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence AddressAtlantic Chambers
Romasco Harbour House PO Box 903
Road Town
Tortola
British Virgin Islands
Director NameKenora Limited (Corporation)
StatusResigned
Appointed02 July 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NamePalmbury Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed24 September 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2009)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
British Virgin Islands
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameCMS Management Services Ltd (Corporation)
StatusResigned
Appointed16 June 2009(12 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 August 2009)
Correspondence Address3rd Floor, Geneva Place
PO Box 3175
Road Town
Tortola
British Virgin Isl
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2009(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2018)
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ

Location

Registered AddressSecond Floor
32-33 Gosfield Street
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1M.d.s. Financial Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£14,887
Current Liabilities£2,497

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Termination of appointment of Dennis Raymond Cook as a director on 3 August 2016 (1 page)
3 August 2016Appointment of Ms Nishi Ryan as a director on 3 August 2016 (2 pages)
12 May 2016Registered office address changed from 17 Hanover Square London W1S 1BN to Second Floor 32-33 Gosfield Street London W1W 6HL on 12 May 2016 (1 page)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Secretary's details changed for City Secretaries Limited on 31 January 2015 (1 page)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Secretary's details changed for City Secretaries Limited on 31 January 2014 (1 page)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Appointment of Mr Dennis Raymond Cook as a director (2 pages)
1 March 2013Termination of appointment of Martin Burgess as a director (1 page)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 6 November 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 6 September 2011 (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 12 April 2010 (1 page)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 November 2009Termination of appointment of Raoul Comps as a director (1 page)
3 November 2009Appointment of Mr Martin Duncan Burgess as a director (2 pages)
11 September 2009Appointment terminated secretary cms management services LTD (1 page)
11 September 2009Secretary appointed city secretaries LIMITED (1 page)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 August 2009Registered office changed on 28/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
24 July 2009Secretary appointed cms management services LTD (2 pages)
24 July 2009Director appointed raoul henri comps (2 pages)
24 July 2009Appointment terminated secretary london secretaries LIMITED (1 page)
24 July 2009Registered office changed on 24/07/2009 from sixth floor 94 wigmore street london W1U 3RF (1 page)
24 July 2009Appointment terminated director bluebrook inc (1 page)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 February 2007Return made up to 31/01/07; full list of members (5 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 April 2006Company name changed majorlink systems LIMITED\certificate issued on 26/04/06 (2 pages)
10 February 2006Return made up to 31/01/06; full list of members (6 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New director appointed (2 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 September 2003Secretary's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
18 April 2003Return made up to 31/01/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
15 November 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 December 1998 (8 pages)
10 November 1999Director's particulars changed (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 April 1999Director's particulars changed (1 page)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
14 January 1999Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 July 1997Ad 18/06/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
3 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 July 1997New director appointed (6 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (10 pages)
3 July 1997New director appointed (6 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Nc inc already adjusted 10/06/97 (1 page)
20 June 1997Registered office changed on 20/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
31 January 1997Incorporation (17 pages)