Company NameMedia Linkers Ltd
Company StatusDissolved
Company Number06047417
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Shoukat Iqbal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99-103
St.James Annexe, The Broadway
West Ealing
London
W13 9BP
Secretary NameMr Shoukat Iqbal
StatusClosed
Appointed31 March 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2014)
RoleCompany Director
Correspondence AddressThornton House Thornton Road
London
SW19 4NG
Secretary NameJoanna Iwona Wyrebowska
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address99-103
St.James Annexe, The Broadway
West Ealing
London
W13 9BP
Secretary NameAnwer Waseem Zahid
NationalityPakistani
StatusResigned
Appointed17 April 2007(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address59 Crowland Avenue
Hayes
Middlesex
UB3 4JP

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Shoukat Iqbal
100.00%
Ordinary

Financials

Year2014
Turnover£4,189,755
Gross Profit£1,416,750
Net Worth£871,477
Cash£76,845
Current Liabilities£775,002

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2014Completion of winding up (1 page)
26 June 2013Order of court to wind up (3 pages)
4 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Appointment of Mr Shoukat Iqbal as a secretary (1 page)
14 June 2011Termination of appointment of Anwer Zahid as a secretary (1 page)
14 June 2011Registered office address changed from Husain Bulman & Co 258 Merton Road Southfield London SW18 5JL on 14 June 2011 (1 page)
2 June 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
8 April 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Shoukat Iqbal on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Shoukat Iqbal on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Shoukat Iqbal on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Shoukat Iqbal on 1 April 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
17 February 2009Return made up to 10/01/09; full list of members (3 pages)
6 January 2009Director's change of particulars / shoukat iqbal / 22/10/2008 (1 page)
6 January 2009Return made up to 10/01/08; full list of members (6 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 October 2008Registered office changed on 01/10/2008 from 99-103 st james annexe the broadway west ealing london W13 9BP (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 99-103, st.jhons annexe the broadway west ealing london W13 9BP (1 page)
23 February 2007Director's particulars changed (1 page)
10 January 2007Incorporation (15 pages)