Company NameInterlink Vision Limited
DirectorsMohammed Ilyas and Joel Pascal Ettienne
Company StatusLiquidation
Company Number08358422
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Ilyas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMr Joel Pascal Ettienne
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address32 Chippendale Rise
Bradford
West Yorkshire
BD8 0NB

Contact

Websiteinterlinkvision.com

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

250 at £0.002Mohammed Ilyas
50.00%
Ordinary
250 at £0.002Pascal Ettienne
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,930
Cash£16,753
Current Liabilities£3,227

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 December 2021 (2 years, 4 months ago)
Next Return Due2 January 2023 (overdue)

Filing History

31 October 2023Liquidators' statement of receipts and payments to 20 October 2023 (14 pages)
30 September 2023Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 September 2023 (2 pages)
7 November 2022Registered office address changed from Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 7 November 2022 (2 pages)
1 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-21
(1 page)
1 November 2022Statement of affairs (8 pages)
1 November 2022Appointment of a voluntary liquidator (3 pages)
26 January 2022Change of details for Mr Mohammed Ilyas as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
26 January 2022Notification of Joel Pascal Ettienne as a person with significant control on 26 January 2022 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
19 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
10 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Pascal Ettienne on 24 January 2018 (2 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 September 2014Registered office address changed from 77 Norman Road Huddersfield HD2 2UD to Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 77 Norman Road Huddersfield HD2 2UD to Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 11 September 2014 (1 page)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)