Company NameGlobal Link Industrial Limited
Company StatusDissolved
Company Number04228919
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Zheng Zhao
Date of BirthJuly 1953 (Born 70 years ago)
NationalityChinese
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceChina
Correspondence Address41 Gong Yun Street
Jishui Town
Weihui
Henan 463 100
China
Director NameMrs Lingqin Chang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleForeigne Trade
Country of ResidenceEngland
Correspondence AddressTop Flat
8 Colenso Road
London
E5 0SL
Director NamePh Dr Songlin Tong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleTrading
Correspondence AddressMetodejova 1465 9
Praha 4
14900
Czech
Director NameHenggui Zhang
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleBusinessman
Correspondence Address18 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BN
Secretary NameHenggui Zhang
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleBusinessman
Correspondence Address18 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BN
Secretary NameMrs Lingqin Chang
NationalityChinese
StatusResigned
Appointed01 March 2002(8 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2009)
RoleForeigne Trade
Country of ResidenceEngland
Correspondence AddressTop Flat
8 Colenso Road
London
E5 0SL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Colenso Road
London
E5 0SL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Termination of appointment of Lingqin Chang as a secretary (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Termination of appointment of Lingqin Chang as a secretary (1 page)
23 May 2011Termination of appointment of Lingqin Chang as a director (1 page)
23 May 2011Termination of appointment of Lingqin Chang as a director (1 page)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 750
(5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 750
(5 pages)
29 June 2010Director's details changed for Lingqin Chang on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Zheng Zhao on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Lingqin Chang on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Zheng Zhao on 29 June 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 June 2009Registered office changed on 30/06/2009 from 8 top flat colenso road london E5 0SL (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from 8 top flat colenso road london E5 0SL (1 page)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 September 2008Registered office changed on 19/09/2008 from unit 9 leeside trading estate 60 garman road london E17 0QH (1 page)
19 September 2008Registered office changed on 19/09/2008 from unit 9 leeside trading estate 60 garman road london E17 0QH (1 page)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 9 leeside industrial estate 60 garman road london N17 0QH (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007Location of debenture register (1 page)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007Location of debenture register (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Registered office changed on 29/06/07 from: unit 9 leeside industrial estate 60 garman road london N17 0QH (1 page)
3 May 2007Amended accounts made up to 30 June 2006 (8 pages)
3 May 2007Amended accounts made up to 30 June 2006 (8 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Director resigned (1 page)
30 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
18 April 2007Registered office changed on 18/04/07 from: 2 elsa cottage halley street london E14 7SJ (1 page)
18 April 2007Registered office changed on 18/04/07 from: 2 elsa cottage halley street london E14 7SJ (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 29/06/06; full list of members (3 pages)
19 July 2006Location of debenture register (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2 elsa cottage, halley street london englang E14 7SJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2 elsa cottage, halley street london englang E14 7SJ (1 page)
19 July 2006Return made up to 29/06/06; full list of members (3 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Location of debenture register (1 page)
19 July 2006Location of register of members (1 page)
27 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
2 December 2005Registered office changed on 02/12/05 from: 41 kirkstead court mandeville street london E5 0DG (1 page)
2 December 2005Registered office changed on 02/12/05 from: 41 kirkstead court mandeville street london E5 0DG (1 page)
30 June 2005Return made up to 29/06/05; full list of members (3 pages)
30 June 2005Return made up to 29/06/05; full list of members (3 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 January 2005Return made up to 03/07/04; full list of members (8 pages)
27 January 2005Registered office changed on 27/01/05 from: unit 4675 105 mayes road wood green london N22 6UP (1 page)
27 January 2005Return made up to 03/07/04; full list of members (8 pages)
27 January 2005Registered office changed on 27/01/05 from: unit 4675 105 mayes road wood green london N22 6UP (1 page)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 41A king henrys road london NW3 3QR (1 page)
30 March 2004Registered office changed on 30/03/04 from: 41A king henrys road london NW3 3QR (1 page)
3 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Return made up to 05/06/03; full list of members (8 pages)
1 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 April 2003Accounts made up to 30 June 2002 (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Return made up to 05/06/02; full list of members (8 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
5 June 2001Incorporation (14 pages)