Company NameIndialink (UK) Limited
Company StatusActive
Company Number02857808
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Krishan Dev Ralleigh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 7 months
RoleTeacher Journalist
Country of ResidenceEngland
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Sandeep Sharma
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Egerton Gardens
Seven Kings
Ilford
Essex
IG3 9HP
Director NameVijay Ralleigh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(2 years after company formation)
Appointment Duration28 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameVijay Ralleigh
NationalityBritish
StatusCurrent
Appointed25 October 1995(2 years after company formation)
Appointment Duration28 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Ajay Kumar Aggarwal
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1995)
RoleSenior Manager/ Scientist
Country of ResidenceUnited Kingdom
Correspondence Address24 South Close
Village Way
Pinner
Middlesex
HA5 5AE
Director NameSudhir Kumar Misra
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 11 January 2000)
RoleRetired Manager Of British Tel
Correspondence Address24 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BU
Director NameBalwant Pande
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 1998)
RoleCompany Director
Correspondence Address140 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Secretary NameBalwant Pande
NationalityBritish
StatusResigned
Appointed07 October 1993(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address140 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameMr Rehul Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Althorpe Road
North Harrow
Middlesex
HA1 4RA
Director NameMiss Roma Loomba
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2000)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address70 Wolsey Road
Moorepark
Northwood
Middlesex
HA6 2EH
Director NameMr Rajinder Nath Kapoor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2000)
RoleUnderwriting Manager
Country of ResidenceEngland
Correspondence Address5 Totternhoe Close
Kenton
Harrow
Middlesex
HA3 0HS
Director NameTusarkanti Das
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 1999)
RoleJournalist
Correspondence Address17 Tillotson Road
Edmonton
London
N9 9AG
Director NameMr Harish Chandra Jugatray Joshi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 02 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Farm Avenue
North Harrow
Harrow
Middlesex
HA2 7LR
Director NameDr Satya Paul Sharma
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1997)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address28 Egerton Gardens
Seven Kings
Ilford
Essex
IG3 9HP
Director NameYash Vir Nagpal
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address7 Arkley Lane
Arkley
Barnet
Hertfordshire
EN5 3JR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameFKST (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 July 1994(9 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 January 1995)
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL

Contact

Websiteindialink-online.com

Location

Registered Address8-10 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Anjali Nagpal
7.45%
Ordinary
8k at £1Dr Chandru Malkani
5.96%
Ordinary
6k at £1Mr Sudhir K. Misra
4.47%
Ordinary
5k at £1Miss Roma Loomba
3.73%
Ordinary
5k at £1Mr Rajinder N. Kapoor
3.73%
Ordinary
5k at £1Mrs Inderjit Kaur Aujla
3.73%
Ordinary
38k at £1Krishan Dev Ralleigh
28.32%
Ordinary
33.2k at £1S.p. Sharma
24.74%
Ordinary
3k at £1J. Singh
2.24%
Ordinary
14k at £1Sandeep Sharma
10.43%
Ordinary
2k at £1Mr Hemindra Shah
1.49%
Ordinary
2k at £1Mrs Nila Ondhia
1.49%
Ordinary
1000 at £1Mr Harish Chandra Joshi
0.75%
Ordinary
1000 at £1Mr Naren Sapra
0.75%
Ordinary
1000 at £1Mrs Vijay K. Ralleigh
0.75%
Ordinary

Financials

Year2014
Net Worth£2,856
Cash£772
Current Liabilities£4,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

17 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
1 August 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
3 May 2023Termination of appointment of Sandeep Sharma as a director on 27 April 2023 (1 page)
5 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
24 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
23 September 2020Registered office address changed from 42 Farm Avenue North Harrow Harrow Middlesex HA2 7LR to 8-10 Station Road Manor Park London E12 5BT on 23 September 2020 (1 page)
3 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
3 December 2019Change of details for Mr Sandeep Sharma as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Sandeep Sharma on 2 December 2019 (2 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Termination of appointment of Harish Chandra Jugatray Joshi as a director on 2 January 2019 (1 page)
2 January 2019Confirmation statement made on 12 November 2018 with updates (5 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 134,200
(6 pages)
11 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 134,200
(6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 134,200
(6 pages)
20 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 134,200
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 134,200
(6 pages)
24 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 134,200
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 December 2009Director's details changed for Krishan Dev Ralleigh on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Sandeep Sharma on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Sandeep Sharma on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Vijay Ralleigh on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mr Harish Chandra Joshi on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Vijay Ralleigh on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Vijay Ralleigh on 1 October 2009 (1 page)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
22 December 2009Director's details changed for Krishan Dev Ralleigh on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Harish Chandra Joshi on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
22 December 2009Director's details changed for Krishan Dev Ralleigh on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Vijay Ralleigh on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Vijay Ralleigh on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Sandeep Sharma on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Harish Chandra Joshi on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Vijay Ralleigh on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 November 2008Return made up to 12/11/08; full list of members (9 pages)
27 November 2008Return made up to 12/11/08; full list of members (9 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 January 2008Return made up to 12/11/07; full list of members (11 pages)
8 January 2008Return made up to 12/11/07; full list of members (11 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2007Return made up to 12/11/06; full list of members (12 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 January 2007Return made up to 12/11/06; full list of members (12 pages)
20 July 2006Return made up to 12/11/05; full list of members (13 pages)
20 July 2006Return made up to 12/11/05; full list of members (13 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 April 2005Ad 21/12/04--------- £ si 63200@1=63200 £ ic 90200/153400 (2 pages)
26 April 2005Ad 22/12/04--------- £ si 25000@1=25000 £ ic 153400/178400 (2 pages)
26 April 2005Ad 22/12/04--------- £ si 25000@1=25000 £ ic 153400/178400 (2 pages)
26 April 2005Ad 21/12/04--------- £ si 63200@1=63200 £ ic 90200/153400 (2 pages)
20 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
16 January 2004Return made up to 12/11/03; change of members (8 pages)
16 January 2004Return made up to 12/11/03; change of members (8 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 March 2003Return made up to 12/11/02; full list of members (11 pages)
31 March 2003Return made up to 12/11/02; full list of members (11 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 November 2001Return made up to 12/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 November 2001Return made up to 12/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 November 2000Return made up to 12/11/00; change of members (9 pages)
23 November 2000Return made up to 12/11/00; change of members (9 pages)
24 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Ad 30/09/99--------- £ si 46200@1=46200 £ ic 48400/94600 (3 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Ad 30/09/99--------- £ si 46200@1=46200 £ ic 48400/94600 (3 pages)
23 October 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
25 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1998Full accounts made up to 30 September 1997 (19 pages)
30 November 1998Full accounts made up to 30 September 1997 (19 pages)
21 January 1998Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 1998Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
4 December 1996Return made up to 12/11/96; full list of members
  • 363(287) ‐ Registered office changed on 04/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1996Return made up to 12/11/96; full list of members
  • 363(287) ‐ Registered office changed on 04/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
21 November 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 November 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 1995Nc inc already adjusted 20/12/94 (1 page)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995Nc inc already adjusted 20/12/94 (1 page)
27 July 1995Accounts for a medium company made up to 30 September 1994 (5 pages)
27 July 1995Accounts for a medium company made up to 30 September 1994 (5 pages)
9 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Nc inc already adjusted 30/01/95 (1 page)
9 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Ad 30/01/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Nc inc already adjusted 30/01/95 (1 page)
9 April 1995Ad 30/01/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
28 September 1993Incorporation (15 pages)
28 September 1993Incorporation (15 pages)