Company NameInform Link Limited
Company StatusDissolved
Company Number04198023
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameNicholas Godliman
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102
77 Beak Street
London
W1F 9DB
Secretary NameNicholas Godliman
NationalityBritish
StatusClosed
Appointed01 January 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102
77 Beak Street
London
W1F 9DB
Director NameAlexei Moltchanov
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address293-26/1 Communy St
St Petersburg
195298
Director NameAlexei Pankov
Date of BirthDecember 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address19,7/4 M.Posadskaya St
St Petersburg
197046
Director NameBoris Toupikov
Date of BirthOctober 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleIT Manager
Correspondence Address102, 77 Beak Street
London
W1F 9DB
Director NameMaxim Zelenski
Date of BirthJuly 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address171,13 Aviatzionnaya St
St Petersburg
196066
Secretary NameChantal Anne Marie Brace
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPascotts Cottage
Snowdrop Lane
Lindfield
West Sussex
RH16 2QE
Director NameInga Genkel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence Address4c Grange Road
Guildford
Surrey
GU2 9PY

Location

Registered AddressSuite 102, 77 Beak Street
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(5 pages)
28 July 2010Director's details changed for Nicholas Godliman on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Nicholas Godliman on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Nicholas Godliman on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(5 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 August 2009Appointment terminated director boris toupikov (1 page)
12 August 2009Appointment Terminated Director boris toupikov (1 page)
20 July 2009Return made up to 01/07/09; full list of members (5 pages)
20 July 2009Return made up to 01/07/09; full list of members (5 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (5 pages)
19 March 2008Return made up to 10/03/08; full list of members (5 pages)
19 March 2008Return made up to 10/03/08; full list of members (5 pages)
18 March 2008Director's change of particulars / boris toupikov / 17/03/2008 (1 page)
18 March 2008Director's Change of Particulars / boris toupikov / 17/03/2008 / HouseName/Number was: , now: 102,; Street was: 104 nutcroft grove, now: 77 beak street; Post Town was: fetcham, now: london; Region was: surrey, now: ; Post Code was: KT22 9LD, now: W1F 9DB (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 May 2007Return made up to 10/03/07; full list of members (4 pages)
18 May 2007Return made up to 10/03/07; full list of members (4 pages)
18 May 2007Registered office changed on 18/05/07 from: 2ND floor, provender mill, mill bay lane, horsham RH12 1SS (1 page)
18 May 2007Registered office changed on 18/05/07 from: 2ND floor, provender mill, mill bay lane, horsham RH12 1SS (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director resigned (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
13 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
21 March 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(10 pages)
21 March 2006Registered office changed on 21/03/06 from: bishops weald house, albion way, horsham, west sussex RH12 1AH (1 page)
21 March 2006Registered office changed on 21/03/06 from: bishops weald house, albion way, horsham, west sussex RH12 1AH (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 10/03/06; full list of members (10 pages)
21 March 2006Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 June 2005New director appointed (2 pages)
7 March 2005Return made up to 10/03/05; full list of members (9 pages)
7 March 2005Return made up to 10/03/05; full list of members (9 pages)
1 April 2004Return made up to 10/03/04; full list of members (9 pages)
1 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2003Return made up to 10/04/03; full list of members (9 pages)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
27 October 2002Return made up to 10/04/02; full list of members (9 pages)
27 October 2002Return made up to 10/04/02; full list of members (9 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001Incorporation (15 pages)
10 April 2001Incorporation (15 pages)