Company NameVainlink Limited
Company StatusDissolved
Company Number05159853
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(3 days after company formation)
Appointment Duration6 years, 2 months (closed 24 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Lyndale Avenue
London
NW2 2QB
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed25 June 2004(3 days after company formation)
Appointment Duration6 years, 2 months (closed 24 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address24 Queen Anne Street
London
W1G 9AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
9 December 2008Return made up to 22/06/08; full list of members (3 pages)
9 December 2008Return made up to 22/06/08; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 September 2008Accounts made up to 31 December 2007 (1 page)
19 September 2007Accounts made up to 31 December 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 September 2007Return made up to 22/06/07; full list of members (2 pages)
5 September 2007Return made up to 22/06/07; full list of members (2 pages)
20 October 2006Accounts made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Return made up to 22/06/06; full list of members (2 pages)
11 August 2006Return made up to 22/06/06; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Accounts made up to 31 December 2004 (1 page)
29 June 2005Return made up to 22/06/05; full list of members (2 pages)
29 June 2005Ad 22/06/04--------- £ si 1@1=1 (1 page)
29 June 2005Ad 22/06/04--------- £ si 1@1=1 (1 page)
29 June 2005Return made up to 22/06/05; full list of members (2 pages)
6 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
6 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (4 pages)
7 July 2004New director appointed (4 pages)
7 July 2004New secretary appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 41 chalton street london NW1 1JD (1 page)
1 July 2004Registered office changed on 01/07/04 from: 41 chalton street london NW1 1JD (1 page)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)