Company NameBiolink Limited
Company StatusDissolved
Company Number02691828
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameLesley Karen Rizvi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(1 year after company formation)
Appointment Duration7 years, 4 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address18 Roseheath Road
Hounslow
Middlesex
TW4 5HH
Director NameSyed Masroor Mehdi Rizvi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(4 years, 4 months after company formation)
Appointment Duration4 years (closed 25 July 2000)
RoleConsultant
Correspondence Address90 Whitton Road
Hounslow
Middlesex
TW3 2DQ
Secretary NameSyed Masroor Mehdi Rizvi
NationalityBritish
StatusClosed
Appointed27 June 1996(4 years, 4 months after company formation)
Appointment Duration4 years (closed 25 July 2000)
RoleCompany Director
Correspondence Address90 Whitton Road
Hounslow
Middlesex
TW3 2DQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSyed Asad Nehd Rizvi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed12 May 1992(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1993)
RoleImporter/Exporter Medical Equipment
Correspondence Address86 Arnold Crescent
Isleworth
Middlesex
TW7 7NU
Director NameMr Michael Thomas South
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 14 August 1992)
RoleImporter/Exporter Medical Equipment
Correspondence Address85 The Row
Sutton
Ely Cambridge
Cambs
CB6 2PB
Secretary NameSyed Asad Nehd Rizvi
NationalityPakistani
StatusResigned
Appointed12 May 1992(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 14 August 1992)
RoleImporter/Exporter Medical Equipment
Correspondence Address86 Arnold Crescent
Isleworth
Middlesex
TW7 7NU
Secretary NameLesley Karen Rizvi
NationalityBritish
StatusResigned
Appointed14 August 1992(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address18 Roseheath Road
Hounslow
Middlesex
TW4 5HH
Secretary NameMr Arshad Zaman
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address5 Prospect Close
Hounslow
Middlesex
TW3 4JL
Director NameKarim Haider
Date of BirthJune 1946 (Born 77 years ago)
NationalityPakistani
StatusResigned
Appointed29 June 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1999)
RoleEngineer
Correspondence AddressAppartment 10
Muftuzade Hptel & Appartments
Girne
Turkish Republic Of Northern Cyprus
Foreign

Contact

Websitebiolinklimited.co.uk/
Email address[email protected]
Telephone01759 303444
Telephone regionPocklington

Location

Registered Address90 Whitton Road
Hounslow
Middlesex
TW3 2DQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Application for striking-off (1 page)
16 February 2000Director resigned (1 page)
24 March 1999Return made up to 27/02/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
30 March 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
30 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 27/02/98; full list of members (6 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
16 January 1997Accounts for a dormant company made up to 28 February 1996 (5 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996New director appointed (2 pages)
3 July 1996New director appointed (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (2 pages)
26 March 1996Return made up to 27/02/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
16 March 1995Return made up to 27/02/95; no change of members (4 pages)