About

Registered Number: 02884374
Date of Incorporation: 04/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 2 Paul Gardens, Croydon, Surrey, CR0 5QL

 

Gainlink Ltd was registered on 04 January 1994. There are 4 directors listed as Anderson, Kimberley, Magee, Clive, Socrates, Mario, Dowling, Nicola Jane for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Nicola Jane 01 September 1997 28 November 2002 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Kimberley 28 November 2002 04 April 2013 1
MAGEE, Clive 25 January 1994 18 October 2001 1
SOCRATES, Mario 18 October 2001 28 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 14 November 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 24 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 09 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 07 February 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.