Company NameHome Link Investment Limited
Company StatusDissolved
Company Number03340419
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGideon Olusegun Arojo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address39 Barriedale
New Cross
London
SE14 6RW
Director NameIsaac Morakinyo Jolapamo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNigerian
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleShipping
Correspondence Address10 St Johns Court
Finchley Road
London
NW3 6LL
Secretary NameGideon Olusegun Arojo
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address39 Barriedale
New Cross
London
SE14 6RW
Director NameOlakunle Are
Date of BirthApril 1952 (Born 72 years ago)
NationalityNigerian
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleBanking
Correspondence Address4 Somaford Grove
Barnet
Hertfordshire
EN4 8UL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC & C Legal Services Limited
Sea Containers House
20 Upper Ground
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
2 March 2000Application for striking-off (1 page)
26 July 1999Return made up to 26/03/99; no change of members (4 pages)
18 February 1999Full accounts made up to 31 August 1998 (11 pages)
14 April 1998Return made up to 26/03/98; full list of members (6 pages)
12 February 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
20 August 1997Registered office changed on 20/08/97 from: 39 barriedale new cross london SE14 6RW (1 page)
17 July 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (15 pages)