Company NameJeck-Link Services Limited
Company StatusDissolved
Company Number05491702
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMajor Singh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed13 July 2006(1 year after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address313 Kingston Road
Ilford
Essex
IG1 1PJ
Secretary NameNabeem Akhtar
NationalityEspana
StatusClosed
Appointed13 July 2006(1 year after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2009)
RoleSecretary
Correspondence Address52 Aldborough Road South
Ilford
Essex
IG3 8EX
Director NameRebecca Olajumoke Ikwueto
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleBusiness Manager
Correspondence Address9 Warren Terrace
Chadwell Heath
Romford
Essex
RM6 5SB
Secretary NameChukwuemeka Jude Ikwueto
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Warren Terrace
Eastern Avenue West
Romford
Essex
RM6 5SB
Director NameMr Mamun Miah
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 July 2006)
RoleCommunications
Country of ResidenceEngland
Correspondence Address10 Gurdon House
Dod Street
London
E14 7EB
Secretary NameSadek Ahmed
NationalityBritish
StatusResigned
Appointed23 May 2006(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 July 2006)
RoleStudent
Correspondence Address335 Upton Lane
London
E7 9PT
Director NameMr Chukwuemeka Jude Ikwueto
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 15 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address381a Barking Road
Plaistow
E13 8AL
Secretary NameNorthwest Associates Accountants Tax Consultants (Corporation)
StatusResigned
Appointed29 January 2007(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 15 February 2008)
Correspondence AddressN17 Studio Unit 7f 2
784-788 High Road
Tottenham
N17 0DA

Location

Registered Address377 Barking Road Plaistow
London
E13 8AL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Appointment terminated secretary northwest associates accountants tax consultants (1 page)
6 January 2009Appointment terminated director chukwuemeka ikwueto (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2007Registered office changed on 22/05/07 from: 381A barking road plaistow E13 8AL (1 page)
2 May 2007Accounts made up to 30 June 2006 (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: suite 216 trocoll house wakering road iflord essex IG11 8PD (1 page)
21 July 2006Registered office changed on 21/07/06 from: 377 barking road plaistow london E13 8AL (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (1 page)
11 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2006Registered office changed on 13/06/06 from: 377 barking road plaistow london newham E13 8AL (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New secretary appointed (2 pages)
12 October 2005Secretary's particulars changed (1 page)
27 June 2005Incorporation (16 pages)