Company NameLinkwest Limited
Company StatusDissolved
Company Number01325945
CategoryPrivate Limited Company
Incorporation Date17 August 1977(46 years, 8 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Davit Albohayre
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameMs Lynn Tarragano
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG

Location

Registered AddressClarendon House
125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Turnover£79,416
Gross Profit£10,461
Net Worth£10,303
Cash£7,160
Current Liabilities£16,308

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Full accounts made up to 31 December 1999 (6 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Full accounts made up to 31 December 1997 (8 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 October 1995Memorandum and Articles of Association (10 pages)
7 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)