Company NameBestlink I.T. Limited
Company StatusDissolved
Company Number03995562
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 12 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameGregory Charles Driver
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2003)
RoleUnix Systems Administrator
Correspondence Address3 South Street
Caversham
Reading
Berkshire
RG4 8HY
Secretary NameSarah Jane Driver
NationalityBritish
StatusClosed
Appointed08 June 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2003)
RoleMarketing Coordinator
Correspondence Address3 South Street
Caversham
Reading
Berkshire
RG4 8HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 November 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
21 October 2002Application for striking-off (1 page)
3 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
25 June 2002Return made up to 17/05/02; full list of members (6 pages)
28 January 2002Ad 06/04/01--------- £ si 8@1 (2 pages)
17 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 June 2001Return made up to 17/05/01; full list of members (6 pages)
16 October 2000Secretary's particulars changed (1 page)
30 August 2000Ad 09/06/00--------- £ si 8@1=8 £ ic 1/9 (2 pages)
30 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (19 pages)