Company NameDatalink Solutions Limited
Company StatusDissolved
Company Number08298690
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Alan Dooks
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125-135 Preston Road Preston Road
Brighton
BN1 6AF
Secretary NameKirsty Rose Glover
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Hove Business Centre Fonthill Road
Hove
East Sussex
BN3 6HA

Location

Registered AddressC/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Christopher Alan Dooks
100.00%
Ordinary

Financials

Year2014
Net Worth£9,647
Cash£4,527
Current Liabilities£15,210

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Return of final meeting in a members' voluntary winding up (13 pages)
25 March 2021Liquidators' statement of receipts and payments to 18 February 2021 (5 pages)
12 March 2020Appointment of a voluntary liquidator (3 pages)
4 March 2020Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 4 March 2020 (2 pages)
3 March 2020Declaration of solvency (6 pages)
3 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-19
(1 page)
19 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 August 2019Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
26 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
29 November 2018Change of details for Mr Sjdcen Dooks as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 November 2017 (4 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 May 2017Director's details changed for Mr Christopher Alan Dooks on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Christopher Alan Dooks on 26 May 2017 (2 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 February 2016Termination of appointment of Kirsty Rose Glover as a secretary on 1 December 2014 (1 page)
24 February 2016Termination of appointment of Kirsty Rose Glover as a secretary on 1 December 2014 (1 page)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Mr Christopher Alan Dooks on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Christopher Alan Dooks on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Christopher Alan Dooks on 2 March 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
11 July 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 11 July 2014 (2 pages)
7 July 2014Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 7 July 2014 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
24 May 2013Registered office address changed from 10 Orwell Court Brocklesbury Close Watford Hertfordshire WD24 4GR United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 10 Orwell Court Brocklesbury Close Watford Hertfordshire WD24 4GR United Kingdom on 24 May 2013 (1 page)
11 April 2013Director's details changed for Mr Christopher Alan Dooks on 5 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Christopher Alan Dooks on 5 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Christopher Alan Dooks on 5 April 2013 (2 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)