Company NameNetlink Data Services Limited
Company StatusDissolved
Company Number03470255
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameLeon Martindale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2003)
RoleIT Consultant
Correspondence Address45 Laleham Road
Catford
London
SE6 2HS
Secretary NameHazel Irene Norman
NationalityBritish
StatusClosed
Appointed04 March 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address25 Rowe House
Chatham Place
Hackney
London
E9 6LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£20,164
Net Worth-£1,581
Cash£807
Current Liabilities£7,183

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
28 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
25 January 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
7 December 2000Return made up to 24/11/00; full list of members (6 pages)
24 November 2000Full accounts made up to 30 November 1999 (9 pages)
30 January 2000Return made up to 24/11/99; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 30 November 1998 (3 pages)
10 May 1999Registered office changed on 10/05/99 from: 25 rowe house chatham place hackney london E9 6LU (1 page)
30 March 1999Return made up to 24/11/98; full list of members (6 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 4TH floor carrington house 126 130 regent street london W1R 5FE (1 page)
24 November 1997Incorporation (17 pages)