Company NameInvisible Link Company Limited
Company StatusDissolved
Company Number03311653
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwhurst Lodge
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusCurrent
Appointed03 July 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameMrs Marianne Culver
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage 12 Linkswood Road
Burnham
Buckinghamshire
SL1 8AT
Secretary NameChristopher Eyles
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Green Lane
Amersham
Buckinghamshire
HP6 6AR
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Secretary NameAndrew Michael Reay Parkinson
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£48,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page)
28 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2006Declaration of solvency (3 pages)
28 July 2006Appointment of a voluntary liquidator (1 page)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
28 June 2004Full accounts made up to 30 September 2003 (10 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
17 May 2003Full accounts made up to 30 September 2002 (10 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
22 March 2002Return made up to 03/02/02; full list of members (7 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
16 March 2001Return made up to 03/02/01; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
15 February 2000Return made up to 03/02/00; full list of members (7 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 54 burnham lane slough berkshire SL1 6LN (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
5 March 1999Return made up to 03/02/99; no change of members (4 pages)
23 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
7 February 1997Secretary resigned (1 page)