Company NameInterlink Ventures Limited
Company StatusDissolved
Company Number04007118
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Dennis William George Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 2000(1 day after company formation)
Appointment Duration21 years, 11 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Secretary NameMr Daniel Bendette Gance
NationalityBritish
StatusClosed
Appointed03 June 2000(1 day after company formation)
Appointment Duration21 years, 11 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Crescent
London
NW4 4LH
Secretary NameMr James Waite
StatusClosed
Appointed01 December 2010(10 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address50 St. Marys Crescent
London
NW4 4LH
Director NameRapid Corporate Ventures Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address11 Pennyroyal Avenue
London
E6 5ND
Secretary NameRapid Company Network Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address11 Pennyroyal Avenue
London
E6 5ND

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200k at £1Mr Denis Read
100.00%
Ordinary

Financials

Year2014
Net Worth£99,572
Cash£98,057
Current Liabilities£500

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 199,999
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 199,999
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 199,999
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 199,999
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 199,999
(4 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 199,999
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 December 2010Appointment of Mr James Waite as a secretary (1 page)
1 December 2010Appointment of Mr James Waite as a secretary (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2008Return made up to 20/05/08; full list of members (3 pages)
28 May 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
17 October 2006Return made up to 20/05/06; full list of members (2 pages)
17 October 2006Return made up to 20/05/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 20/05/05; full list of members (2 pages)
19 July 2005Return made up to 20/05/05; full list of members (2 pages)
7 July 2004Return made up to 20/05/04; full list of members (6 pages)
7 July 2004Return made up to 20/05/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 May 2003Return made up to 20/05/03; full list of members (6 pages)
27 May 2003Return made up to 20/05/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 June 2002Return made up to 02/06/02; full list of members (6 pages)
17 June 2002Return made up to 02/06/02; full list of members (6 pages)
7 September 2001Ad 03/07/01--------- £ si 99999@1=99999 £ ic 100000/199999 (2 pages)
7 September 2001Ad 03/07/01--------- £ si 99999@1=99999 £ ic 100000/199999 (2 pages)
13 August 2001£ nc 100000/250000 02/06/01 (1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001£ nc 100000/250000 02/06/01 (1 page)
1 August 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 August 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 July 2001Ad 01/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 July 2001Ad 01/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Nc inc already adjusted 03/06/00 (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Nc inc already adjusted 03/06/00 (1 page)
25 June 2001Registered office changed on 25/06/01 from: 11 pennyroyal avenue london E6 5ND (1 page)
25 June 2001Registered office changed on 25/06/01 from: 11 pennyroyal avenue london E6 5ND (1 page)
2 June 2000Incorporation (14 pages)
2 June 2000Incorporation (14 pages)