Company NameOrient Link Agency Limited
Company StatusDissolved
Company Number04152489
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 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 NameMr Ola Yemisi Ayodeji
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleEconomist
Country of ResidenceNigeria
Correspondence AddressApartment 81 Elizabeth Court
Palgrave Gardens Roosemoore Road
London
NW1 6EJ
Director NameMrs Ayotola Ayodeji
Date of BirthMay 1966 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed01 November 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address81 Elizabeth Court
Palgrace Gardens
London
NW1 6EJ
Director NameMr Babajide Oyekanmi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address89 Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AT
Secretary NameMr Babajide Oyekanmi
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address89 Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AT
Director NameAlexander Ayodeji
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2007)
RoleBanking
Correspondence Address120 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET
Secretary NameAlexander Ayodeji
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2007)
RoleBanking
Correspondence Address120 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET

Location

Registered Address81 Elizabeth Court
Palgrace Gardens
London
NW1 6EJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
27 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-27
  • GBP 100
(4 pages)
27 March 2010Appointment of Mrs Ayotola Ayodeji as a director (2 pages)
27 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-27
  • GBP 100
(4 pages)
27 March 2010Appointment of Mrs Ayotola Ayodeji as a director (2 pages)
27 March 2010Director's details changed for Ola Yemisi Ayodeji on 1 January 2010 (2 pages)
27 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-27
  • GBP 100
(4 pages)
27 March 2010Director's details changed for Ola Yemisi Ayodeji on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Ola Yemisi Ayodeji on 1 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Return made up to 01/02/08; full list of members (6 pages)
29 December 2008Appointment terminated director and secretary alexander ayodeji (1 page)
29 December 2008Appointment Terminated Director and Secretary alexander ayodeji (1 page)
29 December 2008Return made up to 01/02/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 February 2008Registered office changed on 25/02/2008 from 90-100 sydney street chelsea london SW3 6NJ (1 page)
25 February 2008Registered office changed on 25/02/2008 from 90-100 sydney street chelsea london SW3 6NJ (1 page)
2 May 2007Return made up to 01/02/07; full list of members (7 pages)
2 May 2007Return made up to 01/02/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 01/02/06; full list of members (7 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 April 2005Return made up to 01/02/05; full list of members (7 pages)
4 April 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2005Registered office changed on 01/03/05 from: 120 bedford avenue barnet hertfordshire EN5 2ET (1 page)
1 March 2005Registered office changed on 01/03/05 from: 120 bedford avenue barnet hertfordshire EN5 2ET (1 page)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 July 2003Accounts made up to 28 February 2003 (4 pages)
10 July 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
3 June 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
3 June 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
3 June 2003Return made up to 01/02/03; full list of members (7 pages)
3 June 2003Accounts made up to 28 February 2002 (4 pages)
17 May 2003New secretary appointed;new director appointed (1 page)
17 May 2003Registered office changed on 17/05/03 from: 78B belsize lane london NW3 5BJ (1 page)
17 May 2003Registered office changed on 17/05/03 from: 78B belsize lane london NW3 5BJ (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003New secretary appointed;new director appointed (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 April 2002Return made up to 01/02/02; full list of members (6 pages)
17 April 2002Return made up to 01/02/02; full list of members (6 pages)
1 February 2001Incorporation (14 pages)
1 February 2001Incorporation (14 pages)