Company NameSouth-Link Commerce Limited
Company StatusDissolved
Company Number05336958
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Eduardo Andres Lindarte Sedano
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 14 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 High Street
Thames Ditton
KT7 0RY
Director NameMr Eduardo Andres Lindarte Sedano
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13a Woodgrange Avenue
London
W5 3NY
Director NameDaniel Humberto Pelaez Valencia
Date of BirthMay 1979 (Born 45 years ago)
NationalityColombian
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleBusinessman
Correspondence Address3 Medway Drive
Greenford
Middlesex
UB6 8LN
Director NameDaniel Humberto Pelaez Valencia
Date of BirthMay 1979 (Born 45 years ago)
NationalityColombian
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleBusinessman
Correspondence Address3 Medway Drive
Greenford
Middlesex
UB6 8LN
Secretary NameMr Eduardo Andres Lindarte Sedano
NationalityBritish
StatusResigned
Appointed13 July 2005(5 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heron Drive
London
N4 2FR
Secretary NameElena Lukyanenko
NationalityBritish
StatusResigned
Appointed17 April 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address13a Woodgrange Avenue
Ealing Common
W5 3NY
Secretary NameMs Karen Jane O'Neill
StatusResigned
Appointed01 January 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2017)
RoleCompany Director
Correspondence Address8 High Street
Thames Ditton
KT7 0RY

Location

Registered Address8 High Street
Thames Ditton
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

2 at £1Eduardo Andres Lindarte Sedano
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,288
Cash£6,143
Current Liabilities£8,893

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (1 page)
8 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Registered office address changed from 46 Marchmont Road Wallington Surrey SM6 9NU to 8 High Street Thames Ditton KT7 0RY on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Karen Jane O'neill as a secretary on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Karen Jane O'neill as a secretary on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 46 Marchmont Road Wallington Surrey SM6 9NU to 8 High Street Thames Ditton KT7 0RY on 30 August 2017 (1 page)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Termination of appointment of Eduardo Andres Lindarte Sedano as a secretary on 1 January 2016 (1 page)
10 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 January 2016 (2 pages)
10 March 2016Appointment of Ms Karen Jane O'neill as a secretary on 1 January 2016 (2 pages)
10 March 2016Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 January 2016 (2 pages)
10 March 2016Appointment of Ms Karen Jane O'neill as a secretary on 1 January 2016 (2 pages)
10 March 2016Termination of appointment of Eduardo Andres Lindarte Sedano as a secretary on 1 January 2016 (1 page)
24 February 2016Registered office address changed from 3 Heron Drive London N4 2FR to 46 Marchmont Road Wallington Surrey SM6 9NU on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from 3 Heron Drive London N4 2FR to 46 Marchmont Road Wallington Surrey SM6 9NU on 24 February 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Secretary's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (1 page)
13 February 2015Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (2 pages)
13 February 2015Secretary's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (1 page)
13 February 2015Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (2 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Secretary's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (1 page)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (2 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
9 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Registered office address changed from 73C Grange Road Ealing Broadway London W5 5BU on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 73C Grange Road Ealing Broadway London W5 5BU on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 73C Grange Road Ealing Broadway London W5 5BU on 5 August 2013 (1 page)
27 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Termination of appointment of Elena Lukyanenko as a secretary (1 page)
17 March 2011Termination of appointment of Elena Lukyanenko as a secretary (1 page)
17 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 September 2010Registered office address changed from 13a Woodgrange Avenue Ealing Common London W5 3NY on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 13a Woodgrange Avenue Ealing Common London W5 3NY on 22 September 2010 (2 pages)
30 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Eduardo Andres Lindarte Sedano on 19 January 2010 (2 pages)
30 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Eduardo Andres Lindarte Sedano on 19 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Return made up to 19/01/09; full list of members (3 pages)
26 May 2009Return made up to 19/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
24 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
12 September 2008Return made up to 19/01/08; full list of members (3 pages)
12 September 2008Return made up to 19/01/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
10 August 2007Registered office changed on 10/08/07 from: 3 medway drive greenford middlesex UB6 8LN (1 page)
10 August 2007Registered office changed on 10/08/07 from: 3 medway drive greenford middlesex UB6 8LN (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
21 February 2007Return made up to 19/01/07; full list of members (7 pages)
21 February 2007Return made up to 19/01/07; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Director resigned (1 page)
19 January 2005Incorporation (14 pages)
19 January 2005Incorporation (14 pages)