Company NameTidelink Limited
Company StatusDissolved
Company Number06068757
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Ian Leith
StatusClosed
Appointed19 March 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address138 High Street
Ongar
Essex
CM5 9JH
Director NameMr Ian Wallace Leith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 High Street
Ongar
Essex
CM5 9JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePeter Charles Flood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sutherland House
Repton Park, Manor Road
Woodford Green
Essex
IG8 8NS
Secretary NameMr Paul Martin Barnes
NationalityBritish
StatusResigned
Appointed26 February 2007(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 2012)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address10 South Road
Amersham
Buckinghamshire
HP6 5LX
Director NameMr Roger Alfred Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yett Burwood Road Hersham
Walton On Thames
Surrey
KT12 4EW
Secretary NameMrs Esther Susan Marsh
StatusResigned
Appointed17 October 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2014)
RoleCompany Director
Correspondence AddressAlton House 66/68 High Street
Northwood
Middlesex
HA6 1BL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House
66/68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200.1k at £1Roger Alfred Mahoney
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,489
Cash£11,599
Current Liabilities£86,526

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200,100
(4 pages)
2 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200,100
(4 pages)
25 March 2014Appointment of Mr Ian Wallace Leith as a director (2 pages)
25 March 2014Appointment of Mr Ian Wallace Leith as a director (2 pages)
24 March 2014Termination of appointment of Roger Mahoney as a director (1 page)
24 March 2014Termination of appointment of Roger Mahoney as a director (1 page)
20 March 2014Appointment of Mr Ian Leith as a secretary (2 pages)
20 March 2014Appointment of Mr Ian Leith as a secretary (2 pages)
19 March 2014Termination of appointment of Esther Marsh as a secretary (1 page)
19 March 2014Termination of appointment of Esther Marsh as a secretary (1 page)
11 November 2013Registered office address changed from Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 11 November 2013 (1 page)
9 May 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
9 May 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mrs Esther Susan Marsh as a secretary (1 page)
17 October 2012Termination of appointment of Paul Barnes as a secretary (1 page)
17 October 2012Termination of appointment of Paul Barnes as a secretary (1 page)
17 October 2012Appointment of Mrs Esther Susan Marsh as a secretary (1 page)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
18 November 2010Appointment of Mr Roger Alfred Mahoney as a director (2 pages)
18 November 2010Appointment of Mr Roger Alfred Mahoney as a director (2 pages)
15 November 2010Termination of appointment of Peter Flood as a director (1 page)
15 November 2010Termination of appointment of Peter Flood as a director (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Peter Flood on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Flood on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Flood on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 April 2009Return made up to 26/01/09; full list of members (4 pages)
14 April 2009Return made up to 26/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 April 2008Return made up to 26/01/08; full list of members (4 pages)
17 April 2008Return made up to 26/01/08; full list of members (4 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 March 2007Registered office changed on 28/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 March 2007Ad 26/02/07--------- £ si 24@1=24 £ ic 1/25 (2 pages)
28 March 2007Ad 26/02/07--------- £ si 24@1=24 £ ic 1/25 (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
26 January 2007Incorporation (14 pages)
26 January 2007Incorporation (14 pages)