Company NameTypolink Financial Services Limited
Company StatusDissolved
Company Number02140567
CategoryPrivate Limited Company
Incorporation Date17 June 1987(36 years, 10 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vinod Depar Shah
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(7 years, 4 months after company formation)
Appointment Duration15 years (closed 20 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Secretary NameMr Vinod Depar Shah
NationalityBritish
StatusClosed
Appointed13 October 1994(7 years, 4 months after company formation)
Appointment Duration15 years (closed 20 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Director NameMr Dinesh Depar Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(8 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Manubhai Shamalbhai Patel
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1996)
RoleIndependent Financial Adviser
Correspondence Address46 Hiliary Gardens
Stanmore
Middlesex
HA7 2NQ
Secretary NameMrs Kamlaben Manubhai Patel
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address46 Hiliary Gardens
Stanmore
Middlesex
HA7 2NQ

Location

Registered AddressThe Pavilion, 56 Rosslyn
Crescent, Harrow
Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,970
Cash£19,270
Current Liabilities£300

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
20 March 2006Return made up to 27/02/06; full list of members (2 pages)
28 July 2005Full accounts made up to 30 September 2004 (13 pages)
9 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 July 2004Full accounts made up to 30 September 2003 (14 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
6 August 2003Full accounts made up to 30 September 2002 (15 pages)
22 March 2003Return made up to 27/02/03; full list of members (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
27 July 2001Full accounts made up to 30 September 2000 (13 pages)
28 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 March 1999Return made up to 27/02/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 March 1998Return made up to 27/02/98; full list of members (6 pages)
14 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 April 1997Return made up to 27/02/97; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
22 April 1996Return made up to 27/02/96; full list of members (6 pages)
19 July 1995Full accounts made up to 30 September 1994 (8 pages)
23 May 1995Return made up to 27/02/95; full list of members (6 pages)