Company NameLinks Helpdesk Limited
Company StatusDissolved
Company Number03573420
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Philip Harris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Arnos Grove
Southgate
London
N14 7AS
Director NameMr David George Rawdon Wansbrough
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSalterns End
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Secretary NameMr Stanley Philip Harris
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Arnos Grove
Southgate
London
N14 7AS
Director NameIan Dennis Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(1 month after company formation)
Appointment Duration6 years, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address27 Leicester Road
Blaby
Leicestershire
LE8 4GR
Director NamePeter Edward Godwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleLogistics Manager
Correspondence AddressQuarry Cottage
Passfield Road
Passfield
Hampshire
GU30 7RU
Director NameNigel Backwith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 day after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleSearch Consultant
Correspondence Address20 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2003Return made up to 02/06/03; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
6 August 2001Return made up to 02/06/01; full list of members (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Return made up to 02/06/00; full list of members (7 pages)
9 June 2000Registered office changed on 09/06/00 from: c/o harris segal lynton house 7-12 tavistock sq london WC1H 9LT (1 page)
19 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 March 2000Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
1 July 1999Return made up to 02/06/99; full list of members (8 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
23 July 1998New director appointed (3 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
2 June 1998Incorporation (20 pages)