Company NameS & R (Links) Limited
Company StatusDissolved
Company Number03439986
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameRichard Gillane
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed26 September 1997(same day as company formation)
RolePlasterer
Correspondence Address34 Ashvale Road
Tooting
London
SW17 8PW
Secretary NameEileen Gillane
NationalityBritish
StatusClosed
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Senga Road
Hackbridge
Wallington
Surrey
SM6 7BQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£203
Cash£2
Current Liabilities£238

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 September 2001Return made up to 26/09/01; full list of members (5 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
29 September 2000Return made up to 26/09/00; full list of members (5 pages)
21 June 2000Return made up to 26/09/99; full list of members (5 pages)
16 June 2000Full accounts made up to 30 September 1999 (9 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
9 November 1998Registered office changed on 09/11/98 from: alperton house bridgewater road wembley middlesex HA0 1BG (1 page)
21 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
26 September 1997Incorporation (15 pages)