Company NameLinkfayre Limited
DirectorSaghir Ahmed Qureshi
Company StatusDissolved
Company Number04092937
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSaghir Ahmed Qureshi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address38 Brenthurst Road
London
NW10 2DU
Secretary NameRitesh Bhudia
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleProfessional Secretary
Correspondence Address71 Culver Grove
Stanmore
Harrow
HA7 2NJ
Director NameAkram Muhammad
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2001)
RoleCompany Director
Correspondence Address17 Brook Road
Neasden
London
NW2 7BJ
Secretary NameSaghir Ahmed Qureshi
NationalityBritish
StatusResigned
Appointed01 February 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2001)
RoleCompany Director
Correspondence Address38 Brenthurst Road
London
NW10 2DU
Secretary NameJunaid Abbasi
NationalityPakistani
StatusResigned
Appointed14 May 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
RoleAccountant
Correspondence Address70 Craven Park Road
Harlesden
London
NW10 4AE
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressWeaver Rose & Co Chartered
Accountants Suite No 17 Central
Chambers Ealing
London
W5 2NR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003Statement of affairs (4 pages)
10 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2003Return made up to 19/10/02; full list of members (6 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: unit 57 millenium house business centre humber road london NW2 6DW (1 page)
12 March 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
14 January 2002Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 December 2001Registered office changed on 27/12/01 from: c/o messrs chugtaide 15 wykeham road harrow middlesex HA3 8LL (1 page)
31 May 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 71 bath court bath street london EC1V 9EU (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 February 2001Secretary resigned (1 page)