Company NameNew Link Properties Ltd
Company StatusDissolved
Company Number04806834
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameAl Danto Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adewole Anthony Tejuoso
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 July 2019)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Street
London
W1G 9QD
Director NameAnthony Tejuoso
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lincoln Road
London
N2 9DL
Secretary NameMrs Lynthea Tejuoso
NationalityBritish
StatusResigned
Appointed10 February 2005(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lincoln Road
London
N2 9DL
Director NameKamlesh Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2013(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Brookdail Close
Swindon
SN25 2DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 79351737
Telephone regionLondon

Location

Registered Address1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£51,485
Current Liabilities£56,284

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
25 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
16 August 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
16 August 2018Change of details for Mr Anthony Tejuoso as a person with significant control on 20 July 2017 (2 pages)
25 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 July 2017Notification of Anthony Tejuoso as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Anthony Tejuoso as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
19 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Termination of appointment of a director (1 page)
25 June 2014Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 June 2014Termination of appointment of a director (1 page)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 April 2014Termination of appointment of Kamlesh Patel as a director (2 pages)
22 April 2014Termination of appointment of Kamlesh Patel as a director (2 pages)
8 April 2014Appointment of Mr Adewole Anthony Tejuoso as a director (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Appointment of Mr Adewole Anthony Tejuoso as a director (3 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
17 July 2013Appointment of Kamlesh Patel as a director (3 pages)
17 July 2013Termination of appointment of Lynthea Tejuoso as a secretary (1 page)
17 July 2013Termination of appointment of Lynthea Tejuoso as a secretary (1 page)
17 July 2013Termination of appointment of Anthony Tejuoso as a director (2 pages)
17 July 2013Termination of appointment of Anthony Tejuoso as a director (2 pages)
17 July 2013Appointment of Kamlesh Patel as a director (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2008Return made up to 20/06/08; full list of members (3 pages)
29 August 2008Director's change of particulars / anthony tejuoso / 29/08/2008 (1 page)
29 August 2008Director's change of particulars / anthony tejuoso / 29/08/2008 (1 page)
29 August 2008Return made up to 20/06/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 September 2007Return made up to 20/06/07; full list of members (2 pages)
18 September 2007Return made up to 20/06/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 40 james street london W1U 1EU (1 page)
2 May 2007Registered office changed on 02/05/07 from: 40 james street london W1U 1EU (1 page)
17 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 August 2006Return made up to 20/06/06; full list of members (2 pages)
15 August 2006Return made up to 20/06/06; full list of members (2 pages)
2 September 2005Return made up to 20/06/05; full list of members (6 pages)
2 September 2005Return made up to 20/06/05; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 February 2005Return made up to 20/06/04; full list of members (7 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Return made up to 20/06/04; full list of members (7 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
30 December 2004New director appointed (1 page)
30 December 2004New director appointed (1 page)
26 November 2004Secretary resigned (2 pages)
26 November 2004Director resigned (2 pages)
26 November 2004Secretary resigned (2 pages)
26 November 2004Director resigned (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: c/o dale herman 1 harley street london W1GG 9QD (1 page)
19 August 2004Registered office changed on 19/08/04 from: c/o dale herman 1 harley street london W1GG 9QD (1 page)
17 August 2004Company name changed al danto LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed al danto LIMITED\certificate issued on 17/08/04 (2 pages)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)