Company NameLink West Limited
Company StatusDissolved
Company Number05953202
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameKAY West Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rajpaul Athwal
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Secretary NameAranuit Athwal
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCo Secretary
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Secretary NameMrs Kulvinder Kaur Athwal
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year after company formation)
Appointment Duration2 years (resigned 31 October 2009)
RoleSecretary
Country of ResidenceMiddlesex
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Shareholders

2 at £1Rajpaul Athwal
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(3 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(3 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(3 pages)
26 October 2011Company name changed kay west LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Company name changed kay west LIMITED\certificate issued on 26/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-26
(3 pages)
15 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
15 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
11 May 2010Director's details changed for Mr Rajpaul Athwal on 31 October 2009 (1 page)
11 May 2010Director's details changed for Mr Rajpaul Athwal on 31 October 2009 (1 page)
6 May 2010Termination of appointment of Kulvinder Athwal as a secretary (1 page)
6 May 2010Termination of appointment of Kulvinder Athwal as a secretary (1 page)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 August 2009Accounts made up to 31 October 2008 (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 December 2008Return made up to 02/10/08; full list of members (3 pages)
4 December 2008Return made up to 02/10/08; full list of members (3 pages)
1 August 2008Accounts made up to 31 October 2007 (5 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 02/10/07; full list of members (2 pages)
17 January 2008Return made up to 02/10/07; full list of members (2 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006Incorporation (6 pages)
2 October 2006Incorporation (6 pages)