About

Registered Number: 05098585
Date of Incorporation: 08/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP,

 

Established in 2004, Neatlink Consultants Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Millest, Vivien Jayne, Millest, John Kevin, Millest, Vivien Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLEST, John Kevin 08 April 2004 - 1
MILLEST, Vivien Jayne 01 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MILLEST, Vivien Jayne 08 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 29 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AA01 - Change of accounting reference date 11 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 10 October 2017
CH03 - Change of particulars for secretary 25 April 2017
CS01 - N/A 21 April 2017
AD01 - Change of registered office address 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 November 2015
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 07 November 2011
RESOLUTIONS - N/A 02 November 2011
SH08 - Notice of name or other designation of class of shares 02 November 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
287 - Change in situation or address of Registered Office 23 August 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.