Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr John Peter Beeny |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Woodlands Close Hopwas Tamworth Staffordshire B78 3DU |
Secretary Name | Mr Brendon McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Andrew May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100 |
Cash | £100 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Liquidators statement of receipts and payments to 13 January 2015 (4 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (4 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (4 pages) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 April 2014 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 14 April 2014 (2 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Statement of affairs with form 4.19 (6 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of affairs with form 4.19 (6 pages) |
12 March 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 12 March 2014 (1 page) |
28 January 2014 | Termination of appointment of John Peter Beeny as a director on 28 January 2014 (1 page) |
28 January 2014 | Appointment of Mr Andrew David May as a director on 28 January 2014 (2 pages) |
28 January 2014 | Appointment of Mr Andrew David May as a director on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of John Peter Beeny as a director on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 January 2014 | Company name changed netlynk frs LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed netlynk frs LIMITED\certificate issued on 16/01/14
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (3 pages) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 30 August 2012 (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Company name changed netlynk group LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Company name changed netlynk group LIMITED\certificate issued on 06/01/12
|
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
30 June 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 January 2010 | Company name changed net lynk (frs) LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Company name changed net lynk (frs) LIMITED\certificate issued on 07/01/10
|
10 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Change of name notice (1 page) |
10 December 2009 | Director's details changed for John Peter Beeny on 27 November 2009 (2 pages) |
10 December 2009 | Change of name notice (1 page) |
10 December 2009 | Director's details changed for John Peter Beeny on 27 November 2009 (2 pages) |
19 May 2009 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
19 May 2009 | Secretary appointed brendon mcgurran (2 pages) |
19 May 2009 | Secretary appointed brendon mcgurran (2 pages) |
19 May 2009 | Director appointed john beeny (2 pages) |
19 May 2009 | Director appointed john beeny (2 pages) |
19 May 2009 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
2 December 2008 | Appointment terminated director laurence adams (1 page) |
2 December 2008 | Appointment terminated director laurence adams (1 page) |
27 November 2008 | Incorporation (14 pages) |
27 November 2008 | Incorporation (14 pages) |