Company NameCity Link Mortgage Solutions Limited
Company StatusDissolved
Company Number03694929
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date24 February 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Glazer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleMortgage Consultant
Correspondence AddressHadleigh
Leecroft Road
Barnet
Hertfordshire
EN5 2TH
Director NameMr John Marcus Dempsey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(2 years after company formation)
Appointment Duration9 years (closed 24 February 2010)
RoleMortgage Consultant
Correspondence Address10 Sunset View
Barnet
Hertfordshire
EN5 4LB
Secretary NameMr John Marcus Dempsey
NationalityBritish
StatusClosed
Appointed05 February 2001(2 years after company formation)
Appointment Duration9 years (closed 24 February 2010)
RoleMortgage Consultant
Correspondence Address10 Sunset View
Barnet
Hertfordshire
EN5 4LB
Secretary NameMr Jonathan Glazer
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£24,749
Cash£231,694
Current Liabilities£335,723

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Final Gazette dissolved following liquidation (1 page)
24 November 2009Completion of winding up (1 page)
24 November 2009Completion of winding up (1 page)
17 December 2007Order of court to wind up (1 page)
17 December 2007Order of court to wind up (1 page)
9 May 2007Return made up to 13/01/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 13/01/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
25 October 2006Return made up to 13/01/06; full list of members (2 pages)
25 October 2006Return made up to 13/01/06; full list of members (2 pages)
21 March 2006Registered office changed on 21/03/06 from: woodgate studios games road cockfosters hertfordshire EN4 9HN (1 page)
21 March 2006Registered office changed on 21/03/06 from: woodgate studios games road cockfosters hertfordshire EN4 9HN (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 13/01/05; full list of members (7 pages)
10 March 2005Return made up to 13/01/05; full list of members (7 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 13/01/04; full list of members (7 pages)
6 February 2004Return made up to 13/01/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 March 2003Return made up to 13/01/03; full list of members (7 pages)
5 March 2003Return made up to 13/01/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Return made up to 13/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001£ nc 100/10000 05/02/01 (1 page)
28 March 2001£ nc 100/10000 05/02/01 (1 page)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Return made up to 13/01/01; full list of members (6 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Return made up to 13/01/01; full list of members (6 pages)
8 February 2001Secretary resigned (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 13/01/00; full list of members (6 pages)
20 March 2000Return made up to 13/01/00; full list of members (6 pages)
25 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
13 January 1999Incorporation (17 pages)