Company NameChamber - Link International Limited
Company StatusDissolved
Company Number03323095
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameErsilia Arjocan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityRomanian
StatusClosed
Appointed24 February 1997(same day as company formation)
RolePublisher
Correspondence AddressFlat 3 367a Regents Park Road
Finchley Central
London
N3 1DE
Director NameStephen Christopher Day
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RolePublishing
Correspondence AddressFlat 3 367a Regents Park Road
Finchley Central
London
N3 1DE
Secretary NameMr Leslie Harry Ardy
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Pendennis Road
Streatham
London
SW16 2SP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressFlat 3
367a Regents Park Road
Finchley Central
London
N3 1DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
24 March 1998Return made up to 24/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
24 February 1997Incorporation (14 pages)