Company NameNewlink IT Solutions Limited
Company StatusDissolved
Company Number04023568
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Railton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 29 January 2008)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln View
The Paddock, East Farm
Cramlington
Northumberland
NE23 6XR
Secretary NamePaul Railton
NationalityBritish
StatusClosed
Appointed13 April 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 January 2008)
RoleSite Manager
Correspondence AddressLincoln View The Paddock
Cramlington
Northumberland
NE23 6XR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed19 July 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2003)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered AddressLincoln View The Paddock
East Form Cramlington
Northumberland
NE23 6XR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2007Application for striking-off (1 page)
15 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
18 July 2006Return made up to 29/06/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 October 2005Return made up to 29/06/05; full list of members (6 pages)
10 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
22 July 2004Return made up to 29/06/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
11 July 2003Return made up to 29/06/03; full list of members (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
9 October 2001Return made up to 29/06/01; full list of members; amend (6 pages)
4 September 2001Return made up to 29/06/01; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)