About

Registered Number: 03303565
Date of Incorporation: 16/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ

 

Based in Trinity Park, Solihull, Electronic Link Ltd was founded on 16 January 1997. There are 3 directors listed as Langley, Ann, Hamlyns, Rose, Penelope Mary for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Ann 08 December 2004 - 1
ROSE, Penelope Mary 27 January 1998 07 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HAMLYNS 08 December 2004 03 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
4.43 - Notice of final meeting of creditors 17 August 2015
LIQ MISC - N/A 26 April 2015
LIQ MISC - N/A 07 May 2014
AD01 - Change of registered office address 22 January 2014
LIQ MISC - N/A 13 May 2013
AD01 - Change of registered office address 26 April 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 April 2011
COCOMP - Order to wind up 14 January 2011
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 11 January 2010
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
287 - Change in situation or address of Registered Office 11 April 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 20 January 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 03 October 2002
225 - Change of Accounting Reference Date 07 May 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 16 February 2000
363s - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 10 December 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363s - Annual Return 15 July 1999
363s - Annual Return 21 January 1999
287 - Change in situation or address of Registered Office 30 December 1998
AA - Annual Accounts 30 December 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
363s - Annual Return 28 January 1998
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
123 - Notice of increase in nominal capital 08 May 1997
225 - Change of Accounting Reference Date 21 February 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 09 January 2009 Outstanding

N/A

Debenture 12 January 2005 Outstanding

N/A

Debenture 06 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.