UKBizDB.co.uk

INTERLINK TRADE ASSOCIATES LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interlink Trade Associates Llp. The company was founded 22 years ago and was given the registration number OC300322. The firm's registered office is in WICKFORD. You can find them at 2nd Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is None Supplied.

Company Information

Name:INTERLINK TRADE ASSOCIATES LLP
Company Number:OC300322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Panagias Chryseleousis, 36 Foinikaria, Limassol, Cyprus,

Corporate Llp Designated Member16 June 2014Active
Panagias Chryseleousis, 36 Foinikaria, Limassol, Cyprus,

Corporate Llp Designated Member16 June 2014Active
1023 15th Street Nw, Suite 401, Washington, Usa,

Corporate Llp Designated Member28 June 2001Active
1023 15th Street Nw, Suite 401, Washington, Usa,

Corporate Llp Designated Member28 June 2001Active
3908 Two Exchange Square, 8 Connaught Place, Central, Hong Kong,

Corporate Llp Designated Member21 January 2003Active
3908 Two Exchange Square, 8 Connaught Place, Central, Hong Kong,

Corporate Llp Designated Member21 January 2003Active

People with Significant Control

Mr David Mcnair Kenny
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:Cypriot
Address:2nd Floor De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Voting rights 50 to 75 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Pritesh Ramesh Desai
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:2nd Floor De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-05-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-05-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-10-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-06-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return limited liability partnership with made up date.

Download
2016-06-29Officers

Change corporate member limited liability partnership with name change date.

Download
2016-06-29Officers

Change corporate member limited liability partnership with name change date.

Download
2016-04-13Accounts

Change account reference date limited liability partnership current extended.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return limited liability partnership with made up date.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.