About

Registered Number: 06801216
Date of Incorporation: 26/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years ago)
Registered Address: Lane Lodge, Sandham Lane, Ripley, Derbyshire, DE5 3NS,

 

Based in Ripley, General Link Ltd was founded on 26 January 2009, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed as Nominee Secretary Ltd, Askew, Michael, Nominee Director Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Michael 01 October 2009 25 January 2011 1
NOMINEE DIRECTOR LTD 26 January 2009 26 August 2009 1
Secretary Name Appointed Resigned Total Appointments
NOMINEE SECRETARY LTD 26 January 2009 26 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 18 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 12 March 2016
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 20 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AP01 - Appointment of director 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AD01 - Change of registered office address 26 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
287 - Change in situation or address of Registered Office 27 January 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.