Company NameTechnolink Ltd
Company StatusDissolved
Company Number03712153
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAngus James Henney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(4 days after company formation)
Appointment Duration12 years, 3 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address126 Sunny Gardens Road
London
NW4 1SE
Secretary NameRuth Anne Henney
NationalityBritish
StatusResigned
Appointed15 February 1999(4 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence Address126 Sunny Gardens Road
London
NW4 1SE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address44c Sunny Gardens Rd
Hendon
London
NW4 1RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£97
Current Liabilities£10,264

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2010Termination of appointment of Ruth Henney as a secretary (1 page)
22 September 2010Termination of appointment of Ruth Henney as a secretary (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Registered office changed on 12/02/08 from: 126 sunny gardens road london NW4 1SE (1 page)
12 February 2008Registered office changed on 12/02/08 from: 126 sunny gardens road london NW4 1SE (1 page)
5 March 2007Return made up to 11/02/07; full list of members (2 pages)
5 March 2007Return made up to 11/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 February 2006Return made up to 11/02/06; full list of members (6 pages)
7 February 2006Return made up to 11/02/06; full list of members (6 pages)
9 May 2005Return made up to 11/02/05; full list of members (2 pages)
9 May 2005Return made up to 11/02/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 February 2004Return made up to 11/02/04; full list of members (6 pages)
2 February 2004Return made up to 11/02/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2003Return made up to 11/02/03; full list of members (6 pages)
17 February 2003Return made up to 11/02/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
5 December 2002Return made up to 11/02/02; full list of members; amend (5 pages)
5 December 2002Return made up to 11/02/02; full list of members; amend (5 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Accounts made up to 30 April 2001 (1 page)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 April 2000 (12 pages)
18 December 2000Full accounts made up to 30 April 2000 (12 pages)
19 May 2000Return made up to 11/02/00; full list of members (6 pages)
19 May 2000Return made up to 11/02/00; full list of members (6 pages)
5 March 1999Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
5 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 March 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
19 February 1999Memorandum and Articles of Association (3 pages)
19 February 1999Memorandum and Articles of Association (3 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Incorporation (16 pages)