Surbiton
Surrey
KT5 8SU
Secretary Name | Mr Reyhan Ahmed Geelani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 September 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 King Charles Crescent Surbiton Surrey KT5 8SU |
Director Name | Elizabeth Alexandra Harraway |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Bishops Farm Close Oakley Green Windsor Berkshire SL4 5UN |
Secretary Name | Mr Geoffrey Stanley John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Iris Court Riverview Road Pangbourne Berkshire RG8 7AU |
Director Name | Mr Geoffrey Stanley John Cole |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Iris Court Riverview Road Pangbourne Berkshire RG8 7AU |
Secretary Name | Peter Keith Harraway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | Greenfields Bishops Farm Close, Oakley Green Windsor Berkshire SL4 5UN |
Director Name | Peter Keith Harraway |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | Greenfields Bishops Farm Close, Oakley Green Windsor Berkshire SL4 5UN |
Director Name | Ms Moira Bridget Crist |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 October 2016) |
Role | It Business Woman |
Country of Residence | England |
Correspondence Address | 10 King Charles Crescent Surbiton Surrey KT5 8SU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | network-interlinks.com |
---|---|
Telephone | 020 87390660 |
Telephone region | London |
Registered Address | 10 King Charles Crescent Surbiton Surrey KT5 8SU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Network Interlinks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (1 page) |
29 July 2020 | Cessation of Itk Group Ltd as a person with significant control on 30 June 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
29 July 2020 | Change of details for Mr Rey Geelani as a person with significant control on 30 June 2020 (2 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 February 2018 | Notification of Rey Geelani as a person with significant control on 20 January 2017 (2 pages) |
27 February 2018 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton Surrey KT5 8SU on 27 February 2018 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
4 March 2010 | Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members (4 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members (4 pages) |
27 August 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
27 August 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 4 reading road pangbourne reading berkshire RG8 7LY (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 4 reading road pangbourne reading berkshire RG8 7LY (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 20/02/04; full list of members; amend (6 pages) |
1 June 2004 | Return made up to 20/02/04; full list of members; amend (6 pages) |
12 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 June 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Ad 23/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Ad 23/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Ad 03/04/01--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
2 June 2002 | Ad 03/04/01--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
30 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Company name changed unispec LTD\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed unispec LTD\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 152-160 city road london EC1V 2NX (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 152-160 city road london EC1V 2NX (1 page) |
28 March 2001 | New director appointed (2 pages) |
20 February 2001 | Incorporation (8 pages) |
20 February 2001 | Incorporation (8 pages) |