Company NameBlack World Links Limited
Company StatusDissolved
Company Number03818134
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date7 September 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Alade Adeboye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleInsurance Consultant
Correspondence Address170 Leslie Road
Custom House
London
E16 3AZ
Secretary NameIyetunde Adeboye
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleNurse
Correspondence Address170 Leslie Road
Custom House
London
E16 3AZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address84 Amhurst Road
London
E8 1JH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£30
Cash£30

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Nc inc already adjusted 31/08/00 (1 page)
28 September 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
28 September 2001Return made up to 02/08/01; full list of members (6 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
11 May 2001Return made up to 02/08/00; full list of members (6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
24 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (12 pages)