Company NameJemlink Technology Limited
Company StatusDissolved
Company Number03702709
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid William Connor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2002)
RoleOracle Dba
Correspondence AddressMapel Lees
Weavering Weavering Street
Maidstone
Kent
ME14 5UN
Director NameRose Lillian Connor
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2002)
RoleRetired
Correspondence Address54 Warwick Road
Rainham
Essex
RM13 9XU
Secretary NameRose Lillian Connor
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2002)
RoleRetired
Correspondence Address54 Warwick Road
Rainham
Essex
RM13 9XU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,214
Cash£49,465
Current Liabilities£49,063

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 July 2002Application for striking-off (1 page)
19 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
18 February 2000Return made up to 27/01/00; full list of members (6 pages)
7 April 1999Ad 09/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 April 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
11 February 1999Registered office changed on 11/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)