Company NameLinkdale Limited
DirectorHarshid Kumar Raja
Company StatusDissolved
Company Number03651362
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHarshid Kumar Raja
Date of BirthJune 1962 (Born 61 years ago)
NationalityKenyan
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Great Cumberland Place
London
W1H 7LH
Secretary NameSylvia Tamale
NationalityUgandan
StatusCurrent
Appointed18 December 1998(2 months after company formation)
Appointment Duration25 years, 4 months
RoleDesigner
Correspondence Address38 Mead Court
Buck Lane
London
NW9 0XN
Secretary NameHarshid Kumar Raja
NationalityKenyan
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Great Cumberland Place
London
W1H 7LH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 1.1 Wembley Commercial Cent
East Lane
Wembley
Middlesex
HA9 7UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Completion of winding up (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
4 April 2001Order of court to wind up (2 pages)
14 January 2000Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
16 December 1999Return made up to 19/10/99; full list of members (6 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
19 October 1998Incorporation (15 pages)