Company NameTradelink Designs Limited
Company StatusDissolved
Company Number03756143
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameHuseyin Ibrdham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleImporter/Exporter
Correspondence Address67 Geldeston Road
London
E5 8SD
Secretary NameMusa Onder
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 03 February 2004)
RoleDriver
Correspondence Address92 Croyland Road
London
N9 7AY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSerap Sahim
NationalityTurkish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleMachinest
Correspondence Address67 Geldeston Road
London
E5 8SD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBeldham House, 1 Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Voluntary strike-off action has been suspended (1 page)
19 November 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
4 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 787 kenton lane harrow middlesex HA3 6AH (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 16 saint john street london EC1M 4AY (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
21 April 1999Incorporation (15 pages)