Company NameMasterlink Management Limited
Company StatusDissolved
Company Number03428680
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 7 months ago)
Dissolution Date8 May 2010 (13 years, 10 months ago)
Previous NameSpenpace Limited

Business Activity

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

Directors

Director NameBill Elliott Anderson
Date of BirthMay 1955 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed05 September 1997(2 days after company formation)
Appointment Duration12 years, 8 months (closed 08 May 2010)
RoleCompany Director
Correspondence Address19 Spencer Rise
London
NW5 1AR
Director NameAnthony Howard Preston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(2 days after company formation)
Appointment Duration12 years, 8 months (closed 08 May 2010)
RoleSoftware Designer
Correspondence Address6 Bedford Park Mansions
The Orchard
London
W4 1JY
Secretary NameBill Elliott Anderson
NationalitySouth African
StatusClosed
Appointed14 October 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 08 May 2010)
RoleCompany Director
Correspondence Address19 Spencer Rise
London
NW5 1AR
Secretary NameAnthony Howard Preston
NationalityBritish
StatusResigned
Appointed05 September 1997(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 1997)
RoleSoftware Designer
Correspondence Address47 Ernest Gardens
London
W4 3QU
Director NameMr Quentin Peter Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NameJulian James Brooks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2004)
RoleCompany Director
Correspondence Address42 Burnaby Street
Chelsea
London
SW10 0PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,754
Cash£1,142
Current Liabilities£134,822

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 May 2010Final Gazette dissolved following liquidation (1 page)
8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
1 May 2009Liquidators' statement of receipts and payments to 21 April 2009 (5 pages)
1 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
4 November 2008Liquidators' statement of receipts and payments to 21 October 2008 (5 pages)
4 November 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments (5 pages)
28 April 2008Liquidators statement of receipts and payments (5 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
1 June 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators' statement of receipts and payments (5 pages)
1 June 2007Liquidators' statement of receipts and payments (5 pages)
4 May 2007Registered office changed on 04/05/07 from: c/0 rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
4 May 2007Registered office changed on 04/05/07 from: c/0 rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
22 November 2006Liquidators' statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators' statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators' statement of receipts and payments (5 pages)
22 October 2004Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
22 October 2004Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
28 September 2004Result of meeting of creditors (2 pages)
28 September 2004Result of meeting of creditors (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 4TH floor saint aplphage house 2 fore street london EC2Y 5DH (1 page)
13 September 2004Registered office changed on 13/09/04 from: 4TH floor saint aplphage house 2 fore street london EC2Y 5DH (1 page)
9 September 2004Statement of administrator's proposal (2 pages)
9 September 2004Statement of administrator's proposal (2 pages)
23 August 2004Statement of affairs (7 pages)
23 August 2004Statement of affairs (7 pages)
2 August 2004Appointment of an administrator (1 page)
2 August 2004Appointment of an administrator (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
18 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Return made up to 03/09/03; full list of members (9 pages)
11 September 2003Return made up to 03/09/03; full list of members (9 pages)
6 September 2002Return made up to 03/09/02; full list of members (6 pages)
6 September 2002Return made up to 03/09/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 June 2002Return made up to 03/09/01; full list of members (7 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Return made up to 03/09/01; full list of members (7 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Return made up to 03/09/00; full list of members (7 pages)
6 September 2000Return made up to 03/09/00; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Return made up to 03/09/99; full list of members (9 pages)
25 May 2000Return made up to 03/09/99; full list of members (9 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
5 January 1999Return made up to 03/09/98; full list of members (8 pages)
5 January 1999Return made up to 03/09/98; full list of members (8 pages)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Ad 20/10/97--------- £ si 238@1=238 £ ic 762/1000 (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Ad 20/10/97--------- £ si 238@1=238 £ ic 762/1000 (2 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Ad 20/10/97--------- £ si 760@1=760 £ ic 2/762 (2 pages)
23 October 1997Ad 20/10/97--------- £ si 760@1=760 £ ic 2/762 (2 pages)
23 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Memorandum and Articles of Association (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Memorandum and Articles of Association (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1997Company name changed spenpace LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed spenpace LIMITED\certificate issued on 30/09/97 (2 pages)
3 September 1997Incorporation (20 pages)
3 September 1997Incorporation (20 pages)