Company NameColinked Limited
Company StatusDissolved
Company Number08417686
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlexander Tadeusz Bochenski
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 65, Hollybush House Hollybush Gardens
London
E2 9QT
Director NameJonathon Neumann Massey
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySpanish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address35 Higher Kings Avenue
Exeter
EX4 6JP
Director NameMr Edward William Noel
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address31 Gumping
Orpington
Kent
BR5 1RX
Director NameMr Robert James Parker
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address31 Gumping Road
Orpington
Kent
BR5 1RX

Location

Registered Address31 Gumping
Orpington
Kent
BR5 1RX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

1 at £1Alexander Tadeusz Bochenski
25.00%
Ordinary
1 at £1Edward William Noel
25.00%
Ordinary
1 at £1Jonathon Neumann Massey
25.00%
Ordinary
1 at £1Robert Parker
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Application to strike the company off the register (3 pages)
6 November 2014Application to strike the company off the register (3 pages)
24 June 2014Withdraw the company strike off application (2 pages)
24 June 2014Withdraw the company strike off application (2 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
10 March 2014Director's details changed for Alexander Tadeusz Bochenski on 1 February 2014 (2 pages)
10 March 2014Director's details changed for Alexander Tadeusz Bochenski on 1 February 2014 (2 pages)
10 March 2014Director's details changed for Alexander Tadeusz Bochenski on 1 February 2014 (2 pages)
11 February 2014Registered office address changed from 45a Station Road Willington Bedfordshire MK44 3QL England on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from 45a Station Road Willington Bedfordshire MK44 3QL England on 11 February 2014 (2 pages)
25 February 2013Incorporation (37 pages)
25 February 2013Incorporation (37 pages)