About

Registered Number: 02886016
Date of Incorporation: 10/01/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2013 (11 years ago)
Registered Address: Gloster Green, Norwood Lane, Iver, Buckinghamshire, SL0 0EW

 

Translink Systems Ltd was founded on 10 January 1994 and are based in Iver, it's status is listed as "Dissolved". There are 3 directors listed as Bowles, Sophie Carolyn Scott, Chaddha, Karun, Bedford, Richard Anthony for Translink Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Sophie Carolyn Scott 01 February 1996 - 1
BEDFORD, Richard Anthony 21 January 1994 01 February 1996 1
Secretary Name Appointed Resigned Total Appointments
CHADDHA, Karun 21 January 1994 01 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2013
DS01 - Striking off application by a company 04 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 09 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 February 2003
287 - Change in situation or address of Registered Office 01 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 24 April 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 29 January 1997
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 20 March 1995
288 - N/A 10 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
288 - N/A 22 March 1994
288 - N/A 11 March 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
NEWINC - New incorporation documents 10 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.