Company NameExolink Limited
Company StatusDissolved
Company Number03312460
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAjit Kumar Panda
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed11 February 1997(1 week after company formation)
Appointment Duration9 years, 2 months (closed 11 April 2006)
RoleSoftware Consultant
Correspondence Address63 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameSabita Panda
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed11 February 1997(1 week after company formation)
Appointment Duration9 years, 2 months (closed 11 April 2006)
RoleManager
Correspondence Address63 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Secretary NameAjit Kumar Panda
NationalityIndian
StatusClosed
Appointed11 February 1997(1 week after company formation)
Appointment Duration9 years, 2 months (closed 11 April 2006)
RoleSoftware Consultant
Correspondence Address63 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressOak House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,566
Cash£62,460
Current Liabilities£1,667

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 May 2003Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
6 March 2003Return made up to 04/02/03; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 November 2002Registered office changed on 08/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
22 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 February 2000Return made up to 04/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 February 1999Return made up to 04/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 February 1998Return made up to 04/02/98; full list of members (6 pages)
2 March 1997Registered office changed on 02/03/97 from: 83 leonard street london EC2A 4QS (1 page)
2 March 1997New director appointed (2 pages)
2 March 1997New secretary appointed;new director appointed (2 pages)
2 March 1997Director resigned (1 page)
2 March 1997Secretary resigned (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Incorporation (10 pages)