Company NameInnerlink 2000 Limited
Company StatusDissolved
Company Number03504432
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Peter Davies
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 October 2002)
RoleConsultant
Correspondence Address3 Royal Mint Street
London
E1 8LG
Secretary NameJacqueline Tuck
NationalityBritish
StatusClosed
Appointed06 April 1998(2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address7 Roxby Way
Knutsford
Cheshire
WA16 9AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Royal Mint Street
Tower Hill
London
E1 8LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
4 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
2 March 2000Return made up to 04/02/00; no change of members (6 pages)
29 June 1999Full accounts made up to 28 February 1999 (7 pages)
23 February 1999Return made up to 04/02/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Ad 14/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: francis house francis street london SW1P 1DE (1 page)
15 April 1998New director appointed (2 pages)
4 February 1998Incorporation (17 pages)