Company NameSuperlink Limited
Company StatusDissolved
Company Number05145283
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameDwsco 2535 Limited

Business Activity

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

Directors

Director NameDr John Denys Charles Anstice Prideaux
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(5 months after company formation)
Appointment Duration5 years, 11 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address17 Highgate West Hill
London
N6 6NP
Director NameDouglas John Lindsay Richardson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(5 months after company formation)
Appointment Duration5 years, 11 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address6 Winchester Place
Highgate
London
N6 5HJ
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(5 months after company formation)
Appointment Duration5 years, 11 months (closed 12 October 2010)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address28 Grand Avenue
London
N10 3BB
Director NameMr Christopher John Stokes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(5 months after company formation)
Appointment Duration5 years, 11 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rothschild Road
Leighton Buzzard
Bedfordshire
LU7 2SY
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2004(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDavid Alexander Humphrey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2009)
RoleCompany Director
Correspondence AddressBrook Lodge
Brook Lane
Hambledon
Hampshire
PO7 4TF
Director NameTerence Anthony Jenner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ecton Brook Road
Northampton
Northamptonshire
NN3 5EA
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressLevel 15 5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010Application to strike the company off the register (3 pages)
18 June 2010Application to strike the company off the register (3 pages)
21 September 2009Return made up to 04/06/09; full list of members (8 pages)
21 September 2009Return made up to 04/06/09; full list of members (8 pages)
5 August 2009Appointment Terminated Director david humphrey (1 page)
5 August 2009Appointment terminated director david humphrey (1 page)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 May 2009Accounts made up to 30 June 2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from one fleet place london EC4M 7WS (1 page)
21 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 October 2008Accounts made up to 30 June 2007 (2 pages)
21 October 2008Registered office changed on 21/10/2008 from one fleet place london EC4M 7WS (1 page)
11 June 2008Secretary's Change of Particulars / dws secretaries LIMITED / 01/01/2006 / HouseName/Number was: , now: one; Street was: one fleet place, now: fleet place; Area was: cliffords inn, now: (1 page)
11 June 2008Return made up to 04/06/08; full list of members (8 pages)
11 June 2008Return made up to 04/06/08; full list of members (8 pages)
11 June 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 04/06/07; full list of members (5 pages)
6 June 2007Return made up to 04/06/07; full list of members (5 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 May 2007Accounts made up to 30 June 2006 (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 June 2006Return made up to 04/06/06; full list of members (6 pages)
5 June 2006Return made up to 04/06/06; full list of members (6 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 February 2006Accounts made up to 30 June 2005 (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
9 January 2006Registered office changed on 09/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
18 July 2005Return made up to 04/06/05; full list of members (11 pages)
18 July 2005Return made up to 04/06/05; full list of members (11 pages)
15 February 2005Ad 03/01/05--------- £ si 25@1=25 £ ic 671/696 (2 pages)
15 February 2005Ad 03/01/05--------- £ si 25@1=25 £ ic 671/696 (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Ad 01/11/04--------- £ si 670@1=670 £ ic 1/671 (4 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 November 2004Director resigned (1 page)
17 November 2004Nc inc already adjusted 01/11/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Ad 01/11/04--------- £ si 670@1=670 £ ic 1/671 (4 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 November 2004Nc inc already adjusted 01/11/04 (1 page)
17 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
22 July 2004Company name changed dwsco 2535 LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed dwsco 2535 LIMITED\certificate issued on 22/07/04 (2 pages)
4 June 2004Incorporation (19 pages)
4 June 2004Incorporation (19 pages)