Company NameNewlink Enterprises Limited
DirectorsJagdish Singh Jassi and Sheila Devi Jassi
Company StatusDissolved
Company Number02793514
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameJagdish Singh Jassi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 month, 1 week after company formation)
Appointment Duration31 years
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Beechwood Avenue
Hinckley
Leicestershire
LE10 2HD
Director NameMrs Sheila Devi Jassi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 month, 1 week after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence Address124 Wood Street
Bedworth
Nuneaton
Warwickshire
CV12 8BB
Secretary NameRajinder Kumar Jassi
NationalityBritish
StatusCurrent
Appointed17 March 1995(2 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address14 King Edward Road
Hillfields
Coventry
West Midlands
CV1 5BT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992
Appointment Duration6 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 September 1992
Appointment Duration6 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Sheila Devi Jassi
NationalityBritish
StatusResigned
Appointed05 April 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1995)
RoleSecretary
Correspondence Address124 Wood Street
Bedworth
Nuneaton
Warwickshire
CV12 8BB

Location

Registered Address3 Queens Gardens
Hendon
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 March 1996Dissolved (1 page)
28 December 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 1995Registered office changed on 28/06/95 from: bank chambers 30/31 shoreditch high street lodon E1 6PG (1 page)
28 March 1995New secretary appointed (2 pages)
28 March 1995Secretary resigned (2 pages)