Company NameMacrolink Limited
Company StatusDissolved
Company Number02844888
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameHumerah Khan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameSumerah Ahmad
NationalityBritish
StatusClosed
Appointed08 August 1994(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Cottage
Cooper Sale Lane Theydon Garnon
Epping
Essex
CM16 7NU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Financials

Year2014
Net Worth-£3,434
Cash£233
Current Liabilities£8,708

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
13 September 2004Return made up to 24/08/04; full list of members (6 pages)
25 May 2004Return made up to 16/08/03; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 November 2001Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
14 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
10 October 2001Full accounts made up to 31 August 2000 (9 pages)
9 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
2 May 2001Registered office changed on 02/05/01 from: 301 bethnal green road london E2 6AH (1 page)
17 August 2000Return made up to 16/08/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 August 1999 (9 pages)
27 August 1999Return made up to 16/08/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 August 1998 (9 pages)
19 October 1998Full accounts made up to 31 August 1997 (9 pages)
25 September 1997Return made up to 16/08/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 August 1996 (10 pages)
26 June 1996Full accounts made up to 31 August 1995 (10 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
15 March 1995New secretary appointed (2 pages)
11 August 1994Secretary resigned;new secretary appointed (2 pages)
20 October 1993Director resigned;new director appointed (2 pages)
14 October 1993Secretary resigned (2 pages)
16 August 1993Incorporation (11 pages)