Company NameTechlink Management Limited
Company StatusDissolved
Company Number03513862
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date9 May 2006 (18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAzad Bilbas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 May 2006)
RoleCompany Director
Correspondence Address76 Walker House
Phoenix Road
London
NW1 1EP
Secretary NameShireen Mahmood
NationalityIraqi
StatusClosed
Appointed11 April 2004(6 years, 1 month after company formation)
Appointment Duration2 years (closed 09 May 2006)
RoleCompany Director
Correspondence Address76 Walker House
Phoenix Road
London
NW1 1EP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDr Mohammad Sadik
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address2a Kidderminster Road
Croydon
Surrey
CR0 2UE
Director NameMr Burhan Sherwani
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Adair Tower
Appleford Road
London
W10 5EB
Secretary NameDr Mohammad Sadik
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 01 April 2003)
RoleCompany Director
Correspondence Address2a Kidderminster Road
Croydon
Surrey
CR0 2UE
Director NameMahabat Ameen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address2a Kidderminster Road
Croydon
Surrey
CR0 2UE

Location

Registered Address76 Walker House
Phoenix Road
Camden
London
NW1 1EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£138
Cash£1,770
Current Liabilities£4,478

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
15 December 2005Application for striking-off (1 page)
14 September 2005Registered office changed on 14/09/05 from: 76 walker house phoenix road london NW1 1EP (1 page)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
12 September 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 June 2005Amended accounts made up to 28 February 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
27 April 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 2A kidderminster road croydon surrey CR0 2UE (1 page)
21 April 2004Return made up to 19/02/04; full list of members (7 pages)
9 December 2003New director appointed (2 pages)
22 May 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
14 May 2002Director's particulars changed (1 page)
3 May 2002Return made up to 19/02/02; full list of members (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 28 sherringham avenue london N17 9RN (1 page)
24 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
23 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
28 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Return made up to 19/02/00; full list of members (6 pages)
14 April 2000Director resigned (1 page)
10 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
23 November 1999Compulsory strike-off action has been discontinued (1 page)
23 November 1999Return made up to 19/02/99; full list of members (6 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
14 May 1998Ad 24/04/98--------- £ si 96@1=96 £ ic 2/98 (2 pages)
18 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: burlington hse 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
9 March 1998Director resigned (1 page)
19 February 1998Incorporation (12 pages)