Company NameWharf Link Limited
Company StatusDissolved
Company Number04233142
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 11 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMilton Cogheil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(1 month after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2010)
RoleIT Consultancy
Correspondence AddressFlat 3 21 Cromford Road
London
SW18 1NZ
Director NameSamuel Hugh Cogheil
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(1 month after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Stratford Road
Southall
Middlesex
UB2 5PG
Secretary NameSamuel Hugh Cogheil
NationalityBritish
StatusClosed
Appointed16 July 2001(1 month after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Stratford Road
Southall
Middlesex
UB2 5PG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFlat 3 21 Cromford Road
London
SW18 1NZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from brookscity 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE united kingdom (1 page)
23 December 2008Director's change of particulars / milton cogheil / 23/12/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from brookscity 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE united kingdom (1 page)
23 December 2008Director's Change of Particulars / milton cogheil / 23/12/2008 / HouseName/Number was: , now: flat 3; Street was: 50A priory road, now: 21 cromford road; Area was: crouch end, now: ; Post Code was: N8 7EX, now: SW18 1NZ; Country was: , now: united kingdom (1 page)
22 December 2008Amended accounts made up to 31 March 2008 (5 pages)
22 December 2008Amended accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from brookscity 6TH floor new baltic house 65 fenchurch street london EC3M 4BE (1 page)
6 August 2008Registered office changed on 06/08/2008 from brookscity 6TH floor new baltic house 65 fenchurch street london EC3M 4BE (1 page)
15 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 46 the keep, london, SE3 0AF (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 46 the keep, london, SE3 0AF (1 page)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 August 2006Return made up to 12/06/06; full list of members (2 pages)
2 August 2006Return made up to 12/06/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 June 2005Return made up to 12/06/05; full list of members (2 pages)
27 June 2005Return made up to 12/06/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 July 2004Return made up to 12/06/04; full list of members (7 pages)
21 July 2004Return made up to 12/06/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
12 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Return made up to 12/06/03; full list of members (7 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2002Return made up to 12/06/02; full list of members (7 pages)
15 July 2002Return made up to 12/06/02; full list of members (7 pages)
2 August 2001Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
12 June 2001Incorporation (10 pages)
12 June 2001Incorporation (10 pages)