Company NameExitlink Limited
Company StatusDissolved
Company Number04173544
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Lee Pritchard
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2001(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2007)
RoleManagement Consultant
Correspondence Address20 Chancellors Wharf
Crisp Road
London
W6 9RT
Secretary NameNadine Thivent Pritchard
NationalityAmerican
StatusClosed
Appointed20 March 2001(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address20 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address20 Chancellors Wharf
Crisp Road
London
W6 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 18/02/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 18/02/05; full list of members (2 pages)
22 February 2005Director's particulars changed (1 page)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 18/02/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Ad 21/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2003Registered office changed on 10/02/03 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 120 east road london N1 6AA (1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 March 2001Incorporation (15 pages)