Company NameNewslink Africa Limited
Company StatusDissolved
Company Number01638615
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 11 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Shamlal Puri
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Evanston Gardens
Ilford
Essex
IG4 5AF
Secretary NameMr Surinder Puri
NationalityBritish
StatusClosed
Appointed02 December 1996(14 years, 6 months after company formation)
Appointment Duration7 years (closed 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Evanston Gardens
Ilford
Essex
IG4 5AF
Secretary NameMrs Manjo Dhiri
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address48 Hillyard Road
London
W7 1BH
Director NameSamir Puri
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(14 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 December 1996)
RoleCompany Director
Correspondence Address48 Hillyard Road
Hanwell
London
W7 1BH

Location

Registered Address7-11 Kensington High Street
London
W8 5NP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,141
Cash£1,258
Current Liabilities£3,727

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
8 January 2003Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 November 2001Return made up to 29/09/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 November 1999Return made up to 29/09/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 November 1998Return made up to 29/09/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
14 May 1998New secretary appointed (2 pages)
8 December 1997Return made up to 29/09/97; full list of members (6 pages)
1 September 1997New secretary appointed (2 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
31 December 1996Director resigned (1 page)
31 December 1996Secretary resigned (1 page)
21 November 1996Return made up to 29/09/96; full list of members (6 pages)
19 August 1996New director appointed (2 pages)
4 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
3 November 1995Return made up to 29/09/95; no change of members (4 pages)
5 July 1995Accounts made up to 31 August 1994 (11 pages)