Company NameBritain-China Link Limited
Company StatusDissolved
Company Number04250013
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLori Chen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressArun House
1 Lower Street
Pulborough
West Sussex
RH20 2BH
Secretary NameElizabeth Alexander
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleRetired Professor
Correspondence AddressArun House
1 Lower Street
Pulborough
West Sussex
RH20 2BH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address41 Greycoat Gardens
Greycoat Street
London
SW1P 2QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts10 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End10 July

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (2 pages)
25 November 2009Application to strike the company off the register (2 pages)
7 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
9 July 2009Accounts made up to 10 July 2008 (2 pages)
9 July 2009Accounts for a dormant company made up to 10 July 2008 (2 pages)
30 July 2008Return made up to 11/07/08; full list of members (3 pages)
30 July 2008Return made up to 11/07/08; full list of members (3 pages)
5 May 2008Accounts made up to 10 July 2007 (2 pages)
5 May 2008Accounts for a dormant company made up to 10 July 2007 (2 pages)
8 August 2007Return made up to 11/07/07; full list of members (2 pages)
8 August 2007Return made up to 11/07/07; full list of members (2 pages)
24 May 2007Accounts made up to 10 July 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 10 July 2006 (2 pages)
10 May 2007Registered office changed on 10/05/07 from: arun house 1 lower street pulborough west sussex RH20 2BH (1 page)
10 May 2007Registered office changed on 10/05/07 from: arun house 1 lower street pulborough west sussex RH20 2BH (1 page)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
11 May 2006Accounts made up to 10 July 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 10 July 2005 (1 page)
15 August 2005Return made up to 11/07/05; full list of members (2 pages)
15 August 2005Return made up to 11/07/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 10 July 2004 (1 page)
13 May 2005Accounts made up to 10 July 2004 (1 page)
30 June 2004Return made up to 11/07/04; full list of members (6 pages)
30 June 2004Return made up to 11/07/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 10 July 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 10 July 2003 (7 pages)
12 August 2003Accounts for a dormant company made up to 31 July 2002 (10 pages)
12 August 2003Accounting reference date shortened from 31/07/03 to 10/07/03 (1 page)
12 August 2003Return made up to 11/07/03; full list of members (6 pages)
12 August 2003Accounts made up to 31 July 2002 (10 pages)
12 August 2003Return made up to 11/07/03; full list of members (6 pages)
12 August 2003Accounting reference date shortened from 31/07/03 to 10/07/03 (1 page)
27 August 2002Return made up to 11/07/02; full list of members (6 pages)
27 August 2002Return made up to 11/07/02; full list of members (6 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
3 September 2001Registered office changed on 03/09/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
11 July 2001Incorporation (9 pages)