Company NameLinkcross Networks Limited
Company StatusDissolved
Company Number04109529
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 2 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 NameClaudine Demar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2005)
RoleIT Consultant
Correspondence Address18 Northampton Square
London
EC1V 0AJ
Secretary NameMr Ulrich Lambert
NationalityFrench
StatusClosed
Appointed28 February 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address33 Kenilworth Gardens
Staines
TW18 1DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Northampton Square
London
EC1V 0AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
9 January 2004Return made up to 17/11/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
26 April 2003Registered office changed on 26/04/03 from: 18 northampton square london EC1V 0AJ (1 page)
26 April 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
16 January 2003Registered office changed on 16/01/03 from: 33 kenilworth gardens staines middlesex TW18 1DW (1 page)
16 January 2003Director's particulars changed (1 page)
12 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
26 February 2002Return made up to 17/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Registered office changed on 09/03/01 from: media house 4 stratford place london W1N 9AE (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
17 November 2000Incorporation (19 pages)