Company NameHyperlink Interactive Limited
Company StatusDissolved
Company Number03855276
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date27 April 2014 (10 years ago)
Previous NameHyperlink Professional Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePhilip Stephen James Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 27 April 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Director NameMr Alan Royston Kinch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed13 September 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Secretary NameVodafone Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 April 2014)
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Director NameMr John Henry Lambert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUphill House
Ponsworthy
Newton Abbot
Devon
TQ13 7PH
Director NameSimon Peter Hampton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Jedburgh Street
London
SW11 5QB
Director NameTimothy David Wilder Jenner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleSales
Correspondence AddressParklands
Barton Stacey
Winchester
Hampshire
SO21 3RH
Secretary NameIsabel O'Brien
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUphill House
Ponsworthy
Newton Abbot
Devon
TQ13 7PH
Director NameIsabel O'Brien
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressUphill House
Ponsworthy
Newton Abbot
Devon
TQ13 7PH
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2003)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2003)
RoleExecutive Director Finance & R
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRobert Drolet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2003)
RoleChief Commercial Officer
Correspondence Address30 Lincoln Avenue
Wimbledon
London
SW19 5JT
Director NameJoseph Daniel Fitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2003)
RoleSolicitor
Correspondence Address35 Aria House
5-15 Newton Street Covent Garden
London
WC2B 5EN
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameGraham Howard Norton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2004)
RoleUk Chief Financial Officer
Correspondence AddressStorrs Hill Cottage
White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr Royston Hoggarth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2004)
RoleCeo Cable & Wireless Uk
Country of ResidenceEngland
Correspondence AddressThe Barley House
Hawks Meadow Snowford Hall Farm
Hunningham
Warwickshire
CV33 9ES
Director NameLiliana Solomon
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2004(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 2005)
RoleCfo, Uk
Correspondence Address9 Bracknell Gardens
London
NW3 7EE
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address18b Denver Road
London
N16 5JH
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed29 July 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Chiswick Quay
London
W4 3UR
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2009)
RoleGroup General Counsel & Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(7 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameMr Ian Jeffrey Gibson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanmore House
3 Silverdale Road
Burgess Hill
West Sussex
RH15 0ED
Director NameNicola Jane Morgan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2011)
RoleAccountant
Correspondence Address58 Farnham Road
Guildford
Surrey
GU2 4PE
Secretary NameMr Paul Anthony Moore
StatusResigned
Appointed08 July 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £0.1Cable & Wireless (Uk) Holdings LTD
85.37%
Ordinary
12.5k at £0.1Cable & Wireless (Uk) Holdings LTD
2.13%
Non Voting
73.2k at £0.1Cable & Wireless (Uk) Holdings LTD
12.50%
Non Voting Non Dividend

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
27 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
23 July 2013Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 23 July 2013 (2 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Declaration of solvency (3 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Declaration of solvency (3 pages)
11 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-27
(1 page)
11 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2013Statement of capital on 17 June 2013
  • GBP 3
(4 pages)
17 June 2013Statement of capital on 17 June 2013
  • GBP 3
(4 pages)
14 June 2013Statement by Directors (1 page)
14 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2013Statement by directors (1 page)
14 June 2013Solvency Statement dated 10/06/13 (1 page)
14 June 2013Solvency statement dated 10/06/13 (1 page)
14 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 March 2013Section 519 2006 (3 pages)
1 March 2013Section 519 2006 (3 pages)
21 February 2013Auditor's resignation (4 pages)
21 February 2013Auditor's resignation (4 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 September 2012Register(s) moved to registered office address (2 pages)
26 September 2012Register(s) moved to registered office address (2 pages)
11 September 2012Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012 (1 page)
29 August 2012Appointment of Vodafone Corporate Secretaries Limited as a secretary (2 pages)
29 August 2012Termination of appointment of Paul Anthony Moore as a secretary on 24 August 2012 (1 page)
29 August 2012Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012 (2 pages)
29 August 2012Termination of appointment of Paul Moore as a secretary (1 page)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
1 March 2012Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 1 March 2012 (1 page)
1 March 2012Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom (1 page)
1 March 2012Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom (1 page)
1 March 2012Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 1 March 2012 (1 page)
20 January 2012Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 September 2011Appointment of Mr Alan Royston Kinch as a director (2 pages)
28 September 2011Appointment of Mr Alan Royston Kinch as a director on 13 September 2011 (2 pages)
27 September 2011Termination of appointment of Ian Gibson as a director (1 page)
27 September 2011Termination of appointment of Ian Jeffrey Gibson as a director on 13 September 2011 (1 page)
22 September 2011Termination of appointment of Nicola Morgan as a director (1 page)
22 September 2011Termination of appointment of Nicola Jane Morgan as a director on 13 September 2011 (1 page)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
16 August 2010Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 (1 page)
12 July 2010Termination of appointment of Heledd Hanscomb as a secretary (1 page)
12 July 2010Termination of appointment of Heledd Hanscomb as a secretary (1 page)
9 July 2010Appointment of Mr Paul Anthony Moore as a secretary (1 page)
9 July 2010Appointment of Mr Paul Anthony Moore as a secretary (1 page)
10 June 2010Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ (1 page)
10 June 2010Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ (1 page)
19 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
19 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
28 January 2009Appointment terminated director nicholas cooper (1 page)
28 January 2009Director appointed philip stephen james davis (1 page)
28 January 2009Director appointed philip stephen james davis (1 page)
28 January 2009Appointment Terminated Director nicholas cooper (1 page)
8 December 2008Full accounts made up to 31 March 2008 (12 pages)
8 December 2008Full accounts made up to 31 March 2008 (12 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL (1 page)
23 September 2008Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's Change of Particulars / nicholas cooper / 10/03/2008 / HouseName/Number was: , now: 3RD floor; Street was: 7TH floor the point, now: 26 red lion square; Area was: 37 north wharf road, now: ; Post Code was: W2 1LA, now: WC1R 4HQ (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
22 October 2007Return made up to 08/10/07; full list of members (3 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 08/10/07; full list of members (3 pages)
22 October 2007Location of register of members (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
12 February 2007Full accounts made up to 31 March 2006 (13 pages)
12 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 November 2006Return made up to 08/10/06; full list of members (3 pages)
2 November 2006Return made up to 08/10/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
27 November 2005Return made up to 08/10/05; full list of members (3 pages)
27 November 2005Return made up to 08/10/05; full list of members (3 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
21 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
4 May 2004Full accounts made up to 31 March 2003 (17 pages)
4 May 2004Full accounts made up to 31 March 2003 (17 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
16 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
22 March 2003Full accounts made up to 31 March 2002 (23 pages)
22 March 2003Full accounts made up to 31 March 2002 (23 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
24 January 2002Full accounts made up to 31 March 2001 (14 pages)
24 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 October 2001Return made up to 08/10/01; full list of members (8 pages)
11 October 2001Return made up to 08/10/01; full list of members (8 pages)
13 September 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
13 September 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2001Full accounts made up to 30 September 2000 (5 pages)
8 March 2001Full accounts made up to 30 September 2000 (5 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (5 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (5 pages)
17 January 2001New director appointed (6 pages)
17 January 2001New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: 8 upper saint martins lane london WC2H 9DL (1 page)
27 December 2000Auditor's resignation (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Auditor's resignation (1 page)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: 8 upper saint martins lane london WC2H 9DL (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Ad 01/10/00--------- £ si [email protected]=58569 £ ic 2/58571 (2 pages)
13 December 2000Statement of affairs (39 pages)
13 December 2000Ad 01/10/00--------- £ si [email protected]=58569 £ ic 2/58571 (2 pages)
13 December 2000Statement of affairs (39 pages)
9 November 2000Return made up to 25/09/00; full list of members (7 pages)
9 November 2000Return made up to 25/09/00; full list of members (7 pages)
8 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
8 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
17 October 2000S-div 27/09/00 (1 page)
17 October 2000Nc inc already adjusted 27/09/00 (1 page)
17 October 2000Nc inc already adjusted 27/09/00 (1 page)
17 October 2000S-div 27/09/00 (1 page)
16 October 2000Registered office changed on 16/10/00 from: 2 milford house queen anne street london W1M 9FD (1 page)
16 October 2000Registered office changed on 16/10/00 from: 2 milford house queen anne street london W1M 9FD (1 page)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000S-div 30/06/00 (1 page)
13 July 2000£ nc 1000/58572 30/06/00 (1 page)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 July 2000S-div 30/06/00 (1 page)
13 July 2000£ nc 1000/58572 30/06/00 (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
24 March 2000Company name changed hyperlink professional services LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed hyperlink professional services LIMITED\certificate issued on 27/03/00 (2 pages)
15 December 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
15 December 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (3 pages)
3 November 1999Registered office changed on 03/11/99 from: 2 milford house queen anne street london W1M 9FD (1 page)
3 November 1999Registered office changed on 03/11/99 from: 2 milford house queen anne street london W1M 9FD (1 page)
3 November 1999New director appointed (3 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 October 1999Incorporation (16 pages)
8 October 1999Incorporation (16 pages)