Company NameXpert Link Ltd
DirectorNorazman Mohd Yusof
Company StatusActive - Proposal to Strike off
Company Number04470507
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Norazman Mohd Yusof
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(6 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG 7 Rosden House
372 Old Street
London
EC1V 9AU
Director NameMs Yushelina Mohd Yunus
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed01 July 2002(5 days after company formation)
Appointment Duration20 years, 2 months (resigned 19 September 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 372 Old Street
London
EC1V 9AU
Secretary NameMr Norazman Mohd Yusof
NationalityBritish
StatusResigned
Appointed01 July 2002(5 days after company formation)
Appointment Duration20 years, 2 months (resigned 19 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG 7 Rosden House
372 Old Street
London
EC1V 9AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.xplc-uk.com
Telephone020 34789115
Telephone regionLondon

Location

Registered AddressSuite 145 155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Norazman Mohd-yusof
50.00%
Ordinary
1 at £1Yushelina Mohd-yunus
50.00%
Ordinary

Financials

Year2014
Net Worth£4,828
Cash£2,914
Current Liabilities£1,206

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 3 weeks ago)
Next Return Due10 July 2024 (1 month, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 November 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
28 September 2022Termination of appointment of Norazman Mohd Yusof as a secretary on 19 September 2022 (1 page)
28 September 2022Termination of appointment of Yushelina Mohd Yunus as a director on 19 September 2022 (1 page)
28 September 2022Application to strike the company off the register (1 page)
28 September 2022Cessation of Yushelina Yunus as a person with significant control on 19 September 2022 (1 page)
5 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
20 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 November 2021Cessation of Norazman Yusof as a person with significant control on 15 October 2021 (1 page)
1 November 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 2
(3 pages)
1 November 2021Notification of Yushelina Yunus as a person with significant control on 15 October 2021 (2 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 March 2021Registered office address changed from Belgrove House Suite 116 Belgrove House Belgrove Street London WC1H 8AA England to Suite 145 155 Minories London EC3N 1AD on 17 March 2021 (1 page)
25 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 October 2018Registered office address changed from G 7 Rosden House 372 Old Street London Greater London EC1V 9AU to Belgrove House Suite 116 Belgrove House Belgrove Street London WC1H 8AA on 19 October 2018 (1 page)
30 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Norazman Yusof as a person with significant control on 1 June 2017 (2 pages)
10 July 2017Notification of Norazman Yusof as a person with significant control on 1 June 2017 (2 pages)
10 July 2017Notification of Norazman Yusof as a person with significant control on 10 July 2017 (2 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
(6 pages)
1 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(5 pages)
19 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(5 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(5 pages)
14 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(5 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 26/06/09; full list of members (4 pages)
13 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 26/06/08; full list of members (4 pages)
15 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 26/06/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 26/06/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: suite 17 95 wilton road victoria london SW1V 1BZ (1 page)
16 May 2006Registered office changed on 16/05/06 from: suite 17 95 wilton road victoria london SW1V 1BZ (1 page)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 June 2005Return made up to 26/06/05; full list of members (2 pages)
27 June 2005Return made up to 26/06/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 November 2003Registered office changed on 25/11/03 from: 71A shelley ave london E12 6PX (1 page)
25 November 2003Registered office changed on 25/11/03 from: 71A shelley ave london E12 6PX (1 page)
7 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
26 June 2002Incorporation (9 pages)
26 June 2002Incorporation (9 pages)