About

Registered Number: 06068757
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL

 

Tidelink Ltd was registered on 26 January 2007 and has its registered office in Middlesex, it's status at Companies House is "Dissolved". Leith, Ian, Marsh, Esther Susan are the current directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEITH, Ian 19 March 2014 - 1
MARSH, Esther Susan 17 October 2012 19 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
DISS16(SOAS) - N/A 17 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AD01 - Change of registered office address 11 November 2013
AA01 - Change of accounting reference date 09 May 2013
AR01 - Annual Return 28 February 2013
TM02 - Termination of appointment of secretary 17 October 2012
AP03 - Appointment of secretary 17 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 April 2008
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 11 July 2007 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.