Company NameWomen's Link
Company StatusDissolved
Company Number05752525
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Patricia Mary Austin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleRetired
Correspondence Address10 Northfields Road
Acton
London
W3 0NN
Director NameMs Beverley Jane Doherty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleDirector Of Currenex Uk Limite
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wood Cottage
The Green Leigh
Tonbridge
Kent
TN11 8QL
Director NameEileen Nora Hawkins
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Rashleigh House
Thanet Street
London
WC1H 9ER
Director NameMs Laila Namdarkhan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleConsultant And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hill
48 Tromley Rise
Abbots Langley
Herts
WD5 0LW
Director NameGillian Cecil Reed
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleRetired
Correspondence Address98c Northchurch Road
London
N1 3NY
Director NameFarah Khadijah Yamin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Pageant Walk
Croydon
Surrey
CR0 5UG
Secretary NamePatrice Naughton
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3
21 Blake Hall Road
London
E11 2QQ
Director NameMs Christine Elaine Homer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address72 Richborne Terrace
London
SW8 1AX
Secretary NamePatrice Naughton
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
21 Blake Hall Road
London
E11 2QQ

Contact

Websitewomenslink.org.uk

Location

Registered Address26 Hanbury Street
London
E1 6QR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
15 October 2008Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page)
15 October 2008Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page)
15 August 2008Secretary appointed patrice catherine naughton (2 pages)
15 August 2008Secretary appointed patrice catherine naughton (2 pages)
14 August 2008Appointment Terminated Secretary patrice naughton (1 page)
14 August 2008Appointment terminated secretary patrice naughton (1 page)
21 April 2008Secretary's change of particulars / patrice naughton / 09/04/2008 (1 page)
21 April 2008Secretary's Change of Particulars / patrice naughton / 09/04/2008 / Date of Birth was: none, now: 30-Jul-1960 (1 page)
18 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
18 April 2008Annual return made up to 22/03/08 (4 pages)
18 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
18 April 2008Annual return made up to 22/03/08 (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
8 May 2007Annual return made up to 22/03/07 (2 pages)
8 May 2007Annual return made up to 22/03/07 (2 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: room 417 london fruit and wool exchange brushfield street london E1 6EU (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: room 417 london fruit and wool exchange brushfield street london E1 6EU (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
22 March 2006Incorporation (41 pages)