Company NameIndo-Link Limited
Company StatusDissolved
Company Number04624115
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameSquare Link Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Anthony Nicholson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 21
3 Ludgate Square
London
EC4M 7AS
Secretary NameNigel Anthony Nicholson
StatusClosed
Appointed04 January 2010(7 years after company formation)
Appointment Duration1 year, 11 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressSuite 21
3 Ludgate Square
London
EC4M 7AS
Secretary NameHampton Secretaries (Corporation)
StatusClosed
Appointed23 December 2002(same day as company formation)
Correspondence AddressSuite 21 3 Ludgate Square
London
EC4M 7AS
Director NameJohn Brian Field
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadland Farm
Greenham
Wellington
Somerset
TA21 0JL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 21
3 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65
Cash£10
Current Liabilities£75

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
4 September 2011Termination of appointment of John Field as a director (1 page)
4 September 2011Termination of appointment of John Field as a director (1 page)
11 January 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 December 2010Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(6 pages)
31 December 2010Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(6 pages)
27 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for John Brian Field on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for John Brian Field on 4 January 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Appointment of Nigel Anthony Nicholson as a secretary (1 page)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for John Brian Field on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Hampton Secretaries on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Hampton Secretaries on 4 January 2010 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Appointment of Nigel Anthony Nicholson as a secretary (1 page)
5 January 2010Secretary's details changed for Hampton Secretaries on 4 January 2010 (2 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 23/12/05; full list of members (7 pages)
9 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 23/12/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 February 2004Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HQ (1 page)
5 February 2004Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HQ (1 page)
26 January 2004Return made up to 23/12/03; full list of members (7 pages)
26 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2003New director appointed (1 page)
2 March 2003New director appointed (1 page)
19 February 2003Company name changed square link LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed square link LIMITED\certificate issued on 19/02/03 (2 pages)
9 January 2003New secretary appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)