Company NameMicrolink Services Ltd
Company StatusDissolved
Company Number04265900
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date12 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mantej Singh Kooner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(4 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Glen
Norwood Green
Southall
Middlesex
UB2 5RS
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusClosed
Appointed06 September 2006(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 12 July 2018)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Director NameAjit Singh Mann
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Crosslands Avenue
Southall
Middlesex
UB2 5QZ
Secretary NameMr Amritpal Singh Mann
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crosslands Avenue
Southall
Middlesex
UB2 5QZ
Director NameMr Amritpal Singh Mann
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Crosslands Avenue
Southall
Middlesex
UB2 5QZ
Secretary NameDaljit Kaur Mann
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address26 Crosslands Avenue
Norwood Green
Southall
Middlesex
UB2 5QZ
Secretary NameMr Mantej Singh Kooner
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2006)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 The Glen
Norwood Green
Southall
Middlesex
UB2 5RS
Director NameHarinder Singh Sanghera
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(4 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 2006)
RoleCompany Director
Correspondence Address40 Maplin Park
Langley
Slough
Berkshire
SL3 8XY
Secretary NameHarinder Singh Sanghera
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 September 2006)
RoleCompany Director
Correspondence Address40 Maplin Park
Langley
Slough
Berkshire
SL3 8XY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2005
Turnover£79,641
Gross Profit£28,811
Net Worth£4,246
Current Liabilities£57,165

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 September 2012Dissolution deferment (1 page)
6 September 2012Completion of winding up (1 page)
26 January 2012Order of court to wind up (2 pages)
20 January 2012Order of court - restore and wind up (2 pages)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
27 October 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 07/08/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
9 December 2005Return made up to 07/08/05; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
23 December 2004Return made up to 07/08/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
13 October 2003Return made up to 07/08/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 February 2003New director appointed (2 pages)
11 September 2002Return made up to 07/08/02; full list of members (6 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
7 August 2001Incorporation (17 pages)