Company NameLonglink Networks Limited
Company StatusDissolved
Company Number05336122
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Ying Xiu Huang
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 28 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Malden Road
Cheam
Surrey
SM3 8QW
Secretary NameAnh Ly
NationalityBritish
StatusClosed
Appointed10 February 2005(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address33 Malden Road
Cheam
Surrey
SM3 8QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Fairfax Avenue
Ewell
Surrey
KT17 2QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,601
Cash£14,280
Current Liabilities£11,512

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
4 April 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Ying Xiu Huang on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ying Xiu Huang on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
20 February 2009Return made up to 18/01/09; full list of members (3 pages)
20 February 2009Return made up to 18/01/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
8 February 2008Return made up to 18/01/08; full list of members (2 pages)
8 February 2008Return made up to 18/01/08; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 112 the street ashtead surrey KT21 1AL (1 page)
26 April 2007Registered office changed on 26/04/07 from: 112 the street ashtead surrey KT21 1AL (1 page)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
18 February 2007Return made up to 18/01/07; full list of members (6 pages)
18 February 2007Return made up to 18/01/07; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
30 March 2006Return made up to 18/01/06; full list of members (6 pages)
30 March 2006Return made up to 18/01/06; full list of members (6 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: london house 54 haymarket london SW1Y 4RP (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: london house 54 haymarket london SW1Y 4RP (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)