Company NameLifelink Limited
Company StatusDissolved
Company Number03500853
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Barry Ryley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 16 July 2002)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address59d Broadhurst Gardens
London
NW6 3QT
Director NameBernard Michael Flint
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address26a Richmond Crescent
London
N1 0LY
Secretary NameBernard Michael Flint
NationalityBritish
StatusClosed
Appointed10 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address26a Richmond Crescent
London
N1 0LY
Director NameMs Mirium John Matthew Ryley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed10 February 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address59d Broadhurst Gardens
London
NW6 3QT
Secretary NameMs Mirium John Matthew Ryley
NationalityIndian
StatusResigned
Appointed10 February 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address59d Broadhurst Gardens
London
NW6 3QT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address62 Saint Martins Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Secretary resigned;director resigned (1 page)
17 March 2000Return made up to 28/01/00; full list of members (4 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 January 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1998Ad 10/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Memorandum and Articles of Association (11 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (16 pages)