Company NameLivinglink Limited
Company StatusDissolved
Company Number03484474
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameShoaib Ahmed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed02 February 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Godwin Court
Oakley Square
London
NW1 1NN
Director NameHassan Sandy Jaffry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Godwin Court
Oakley Square
London
NW1 1NN
Secretary NameShoaib Ahmed
NationalityFrench
StatusClosed
Appointed02 February 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Godwin Court
Oakley Square
London
NW1 1NN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressQuadrant Business Centre Unit 23
135 Salusbury Rd
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1H.s. Jaffry
50.00%
Ordinary
1 at £1Shoaib Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,535
Cash£2
Current Liabilities£1,537

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 2
(5 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 2
(5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from 8a Sherriff Road London NW6 2AP on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 8a Sherriff Road London NW6 2AP on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 8a Sherriff Road London NW6 2AP on 5 January 2011 (1 page)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
31 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
31 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Hassan Sandy Jaffry on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Hassan Sandy Jaffry on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Shoaib Ahmed on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Shoaib Ahmed on 14 January 2010 (2 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
10 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 December 2007Accounts made up to 31 December 2006 (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 47 godwin court oakley square london NW1 1NN (1 page)
23 November 2007Registered office changed on 23/11/07 from: 47 godwin court oakley square london NW1 1NN (1 page)
9 January 2007Return made up to 22/12/06; full list of members (2 pages)
9 January 2007Return made up to 22/12/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 September 2006Accounts made up to 31 December 2005 (2 pages)
23 February 2006Return made up to 22/12/05; full list of members (2 pages)
23 February 2006Return made up to 22/12/05; full list of members (2 pages)
4 November 2005Accounts made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 January 2005Return made up to 22/12/04; full list of members (7 pages)
24 January 2005Return made up to 22/12/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 November 2004Accounts made up to 31 December 2003 (1 page)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Accounts made up to 31 December 2002 (1 page)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 November 2002Accounts made up to 31 December 2001 (1 page)
8 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 January 2002Return made up to 22/12/01; full list of members (6 pages)
7 January 2002Return made up to 22/12/01; full list of members (6 pages)
31 October 2001Accounts made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 February 2001Return made up to 22/12/00; full list of members (6 pages)
9 February 2001Return made up to 22/12/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 November 2000Accounts made up to 31 December 1999 (2 pages)
24 March 2000Return made up to 22/12/99; full list of members (6 pages)
24 March 2000Return made up to 22/12/99; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 October 1999Accounts made up to 31 December 1998 (2 pages)
19 January 1999Return made up to 22/12/98; full list of members (6 pages)
19 January 1999Return made up to 22/12/98; full list of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
10 February 1998Registered office changed on 10/02/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
22 December 1997Incorporation (20 pages)