Company NamePraiselink Limited
Company StatusDissolved
Company Number03913107
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameSpeed It Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAkin Laosun
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleClergy/Missionary
Country of ResidenceUnited Kingdom
Correspondence Address17 Gilbert Road
Chafford Hundred
Essex
RM16 6NN
Secretary NameMrs Carole Olufunke Laosun
NationalityBritish
StatusClosed
Appointed15 May 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years (closed 25 May 2010)
RoleCompany Director
Correspondence Address17 Gilbert Road
Chafford Hundred
Essex
RM16 6NN
Secretary NameMr Charles Lufadeju
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134e Kingsland Road
London
E2 8DY

Location

Registered Address14 Clarence Road
Grays
RM17 6QA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Turnover£9,436
Gross Profit£3,454
Net Worth-£59,150
Current Liabilities£27,019

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 December 2007Return made up to 25/01/07; full list of members (2 pages)
20 December 2007Return made up to 25/01/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
27 January 2006Director's particulars changed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 17 gilbert road chafford hundred essex RM16 6NN (1 page)
2 August 2005Registered office changed on 02/08/05 from: 17 gilbert road chafford hundred essex RM16 6NN (1 page)
16 May 2005Return made up to 25/01/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
16 May 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
16 May 2005Return made up to 25/01/05; full list of members (6 pages)
1 June 2004Return made up to 25/01/04; full list of members (6 pages)
1 June 2004Return made up to 25/01/04; full list of members (6 pages)
4 March 2004Accounts made up to 30 April 2003 (9 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
10 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
10 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
28 January 2003Return made up to 25/01/03; full list of members (6 pages)
28 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
13 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
16 August 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2001Return made up to 25/01/01; full list of members (6 pages)
3 August 2001Company name changed speed it systems LIMITED\certificate issued on 03/08/01 (2 pages)
3 August 2001Company name changed speed it systems LIMITED\certificate issued on 03/08/01 (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
12 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/00
(1 page)
12 June 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
12 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/00
(1 page)
12 June 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
25 January 2000Incorporation (15 pages)
25 January 2000Incorporation (15 pages)