Company NameCity Link (London) Ltd
Company StatusDissolved
Company Number03680332
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameBg (Suffolk) Property Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Craig Griffin
NationalityBritish
StatusClosed
Appointed01 December 1999(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStable House
Cockaynes Lane
Alresford
Essex
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 December 2002Return made up to 08/12/02; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 January 2000New director appointed (2 pages)
8 December 1998Incorporation (20 pages)