Company NameGurlink Limited
Company StatusDissolved
Company Number02445511
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 4 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRajesh Sukhwani
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2001)
RoleConsultant
Correspondence Address18 Belmont Court
Finchley Road
London
NW11 6XS
Secretary NameDeepika Sukhwani
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address18 Belmont Court
Finchley Road
London
NW11 6XS
Director NameHansa Sukhwani
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 1997)
RoleConsultant
Correspondence Address18 Belmont Court
Finchley Road
London
NW11 6XS
Director NameNavin Sukhwani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 1997)
RoleConsultant
Correspondence Address18 Belmont Court
Finchley Road
London
NW11 6XS

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
4 July 1999Return made up to 25/06/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Director's particulars changed (1 page)
6 July 1998Return made up to 25/06/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Return made up to 25/06/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
24 December 1996Registered office changed on 24/12/96 from: 15 lawn close ruislip middlesex HA4 6ED (1 page)
24 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 July 1996Return made up to 25/06/96; no change of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1994 (6 pages)
11 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)