Company NameAlphalink 2000 Limited
Company StatusDissolved
Company Number03689257
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis Persaud
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleComputer Operator
Correspondence Address9 Lunar Close
Biggin Hill
Westerham
Kent
TN16 3DY
Secretary NameThelma Persaud
NationalityBritish
StatusClosed
Appointed15 January 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleCompany Director
Correspondence Address130 Eden Park Avenue
Beckenham
Kent
BR3 3JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£25,964
Net Worth£7,182
Cash£12,512
Current Liabilities£5,874

Accounts

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

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
16 March 2000Full accounts made up to 31 December 1999 (19 pages)
6 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
29 December 1998Incorporation (17 pages)