Company Name3 Link Media Corporation Limited
Company StatusDissolved
Company Number03005966
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameAsian Business Directory Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Prakishini Joshi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodfield Rise
Bushey
Watford
Hertfordshire
WD2 3QR
Director NameArif Mapara
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address10 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Secretary NameArif Mapara
NationalityBritish
StatusClosed
Appointed07 March 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address10 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Director NameMrs Amerjit Kaur Mason
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Shakespeare Avenue
Hayes
Middlesex
UB4 0BB
Director NameMr Atwant Singh Mason
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address23 Shakespeare Avenue
Hayes
Middlesex
UB4 0BB
Secretary NameMrs Amerjit Kaur Mason
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Shakespeare Avenue
Hayes
Middlesex
UB4 0BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpinair House
174 Honepot Lane
Stanmore
Middlesex
HA7 1EE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 1998 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 486 honeypot lane stanmore middlesex HA7 1LQ (1 page)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
26 October 1999Return made up to 04/01/99; no change of members (4 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 December 1997Director resigned (1 page)
11 February 1997Return made up to 04/01/97; full list of members (7 pages)
31 December 1996Memorandum and Articles of Association (9 pages)
30 December 1996Company name changed asian business directory LIMITED\certificate issued on 30/12/96 (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (3 pages)
26 September 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996Registered office changed on 19/03/96 from: hi-tech house 18 beresford avenue wembley middlesex HA0 1AU (1 page)
19 March 1996New director appointed (2 pages)
1 February 1996Return made up to 04/01/96; full list of members (6 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 March 1995New secretary appointed;new director appointed (2 pages)