Company NameChonelink Limited
Company StatusDissolved
Company Number03799896
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJenny Wei
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed01 July 2004(5 years after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Percy Street
London
W1T 1DR
Secretary NameMichael David Wei
NationalityCanadian
StatusClosed
Appointed01 July 2004(5 years after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2008)
RoleSecretary
Correspondence Address14 Percy Street
London
W1T 1DR
Director NameShing Chow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address7a Golders Way
London
Nw11
Director NameMing Chung
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 July 1999)
RoleManager
Correspondence Address236a Station Road
Qdgware
Middlesex
HA8 7AU
Director NameSu Luo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 July 1999)
RoleChef
Correspondence Address236a Station Road
Edgware
Middlesex
HA8 7AU
Secretary NameMing Chung
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2002)
RoleManager
Correspondence Address236a Station Road
Qdgware
Middlesex
HA8 7AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address13 Islington High Street
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
9 August 2005Return made up to 02/07/05; full list of members (6 pages)
18 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 10 greek street london W1 3DR (1 page)
11 August 2004Return made up to 02/07/04; full list of members (6 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
10 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 January 2004Registered office changed on 19/01/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page)
30 June 2003Return made up to 02/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 June 2003Return made up to 02/07/01; full list of members (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003Return made up to 02/07/02; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2000 (6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 236A station road edgware middlesex HA8 7AU (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Return made up to 02/07/00; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003New director appointed (1 page)
3 June 2003Restoration by order of the court (2 pages)
10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 July 1999Incorporation (21 pages)