Company NameCurrencylink Limited
Company StatusDissolved
Company Number03463545
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)
Previous NameAnglo Oil Limited

Business Activity

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

Directors

Director NameGeoffrey William Bone
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleLawyer
Correspondence Address52 Brighton Street
Cottesloe
6011
Western Australia
Director NameDavid Hugh Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleBarrister
Country of ResidenceAustralia
Correspondence AddressUnit 1 8th Floor Park Towers
201 Spring Street
Melbourne
Victoria
3000
Secretary NameGeoffrey William Bone
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleLawyer
Correspondence Address52 Brighton Street
Cottesloe
6011
Western Australia
Secretary NameDavid Hugh Colman
NationalityAustralian
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleBarrister
Country of ResidenceAustralia
Correspondence AddressUnit 1 8th Floor Park Towers
201 Spring Street
Melbourne
Victoria
3000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor South Brettenham House
Lancaster Place
London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29
Cash£207
Current Liabilities£236

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Application for striking-off (1 page)
21 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Company name changed anglo oil LIMITED\certificate issued on 11/05/00 (2 pages)
21 March 2000Full accounts made up to 31 December 1999 (7 pages)
14 December 1999Return made up to 11/11/99; full list of members (6 pages)
25 November 1999Ad 23/10/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 April 1999Full accounts made up to 31 December 1998 (6 pages)
23 November 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
11 November 1997Incorporation (16 pages)