Company NameInnovation Links Limited
Company StatusDissolved
Company Number06356382
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Shyam Sunder Matanhelia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address109 Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PJ
Secretary NameDr Mudit Matanhelia
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PJ

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dr Mudit Deep Matanhelia
50.00%
Ordinary
25 at £1Mr Shyam Matanhelia
25.00%
Ordinary
25 at £1Mrs Suma Matanhelia
25.00%
Ordinary

Financials

Year2014
Net Worth£149,917
Cash£149,765
Current Liabilities£116

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (5 pages)
7 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages)
7 March 2016Declaration of solvency (3 pages)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
7 March 2016Registered office address changed from 109 Preston Road, Whittle-Le-Woods, Chorley Lancashire PR6 7PJ to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 7 March 2016 (2 pages)
7 March 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
9 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Shyam Sunder Matanhelia on 30 August 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 September 2009Return made up to 30/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
30 August 2007Incorporation (15 pages)