About

Registered Number: 01969426
Date of Incorporation: 06/12/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 1 month ago)
Registered Address: Palladium House, 1/4 Argyll Street, London, W1F 7LD

 

Established in 1985, Datalink Logistics Ltd has its registered office in London, it has a status of "Dissolved". The companies directors are listed as Robinson, Julia Ann, Slater, Jeffrey at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Julia Ann N/A 15 February 2005 1
SLATER, Jeffrey 30 November 2000 05 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 September 2013
CERTNM - Change of name certificate 28 June 2013
CONNOT - N/A 28 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 September 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 02 September 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 31 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 03 September 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 29 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 10 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 18 August 1993
AA - Annual Accounts 04 August 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 04 September 1992
363b - Annual Return 19 September 1991
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
288 - N/A 01 October 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 06 August 1987
395 - Particulars of a mortgage or charge 21 January 1987
288 - N/A 18 October 1986
NEWINC - New incorporation documents 06 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.