Company NameWestern Links Limited
Company StatusDissolved
Company Number05813736
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 12 months ago)
Dissolution Date19 October 2010 (13 years, 6 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 NameJamil Choudhry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleBusiness
Correspondence Address5 The Vale
Acton
Greater London
W3 7SH
Secretary NameMr Muhammad Kafeel Ahmed
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Anderson Close
Acton
London
W3 6YJ
Director NameMr Muhammad Kafeel Ahmed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 19 October 2010)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address23 Anderson Close
Acton
London
W3 6YJ

Location

Registered Address89 Brent Street
Hendon
London
NW4 2DY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,327
Gross Profit£4,962
Net Worth£3,003
Cash£4,109
Current Liabilities£1,106

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
28 January 2010Registered office address changed from 5 the Vale London Greater London W3 7SH on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 5 the Vale London Greater London W3 7SH on 28 January 2010 (2 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
23 October 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
13 October 2009Appointment of Muhammad Kafeel Ahmed as a director (3 pages)
13 October 2009Appointment of Muhammad Kafeel Ahmed as a director (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Return made up to 11/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 2008Return made up to 11/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2008Accounts made up to 31 May 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 June 2007Return made up to 11/05/07; full list of members (6 pages)
29 June 2007Return made up to 11/05/07; full list of members (6 pages)
11 May 2006Incorporation (14 pages)
11 May 2006Incorporation (14 pages)