Company NamePetlink Limited
Company StatusDissolved
Company Number03963700
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameFindnow (Barnsley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Osman Izzet
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(1 year, 8 months after company formation)
Appointment Duration2 years (closed 13 January 2004)
RoleCar Salesman
Correspondence Address7 Cranford Avenue
London
N13 4NY
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed30 July 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 13 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameSharon Anne Ryan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(4 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 August 2000)
RoleBusiness Executive
Correspondence Address15 Strand Place
London
N18 1QS
Secretary NameNadin Izzet
NationalityBritish
StatusResigned
Appointed10 August 2000(4 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2001)
RoleCompany Director
Correspondence Address7 Cranford Avenue
London
N13 4NY
Director NameStanley Russel
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2001)
RoleDriver
Correspondence Address15 Gladstone Avenue
London
N22
Secretary NameTemitope Oladisun Sowunmi
NationalityNigerian
StatusResigned
Appointed18 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2002)
RoleDriver
Correspondence Address24 Clarence Road
Wood Green
London
N22 8PL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address208 Green Lanes
Palmers Green London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
22 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 23 turnpike lane london N8 0EP (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
30 January 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
22 May 2001Return made up to 04/04/01; full list of members (6 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
4 October 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 23 turnpike lane london N8 0EP (1 page)
23 August 2000New secretary appointed (2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (2 pages)
21 July 2000Registered office changed on 21/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 2000Company name changed findnow (barnsley) LIMITED\certificate issued on 11/04/00 (2 pages)
4 April 2000Incorporation (16 pages)