Company NameK-Link Convenience Limited
Company StatusDissolved
Company Number06413014
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)
Previous NamesK-Link Productions Limited and K-Link Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Pineda Guevara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 7 months after company formation)
Appointment Duration2 years (closed 21 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
Ruskin Court 4 Champion Hill
London
SE5 8AH
Director NameGustavo Millan Gonzalez
Date of BirthJune 1967 (Born 56 years ago)
NationalityColombian
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Montpelier Gardens
West Ham
E6 3JW
Director NameMr Jhonny Ramon Rodriguez Ortiz
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dorset Road
London
N22 7SL
Secretary NameGustavo Millan Gonzalez
NationalityColombian
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Montpelier Gardens
West Ham
E6 3JW

Location

Registered Address221 High Road
London
NW10 2RY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Company name changed k-link design LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
3 August 2010Company name changed k-link design LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Change of name notice (2 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-01
(1 page)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-01
(1 page)
22 June 2010Registered office address changed from 221 High Road London Uk NW10 2RY United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 221 High Road London Uk NW10 2RY United Kingdom on 22 June 2010 (1 page)
15 June 2010Registered office address changed from Unit 4 Holles Hse Overton Rd Myatts Fields South London SW9 7JN on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Unit 4 Holles Hse Overton Rd Myatts Fields South London SW9 7JN on 15 June 2010 (1 page)
30 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(4 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(4 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts made up to 31 October 2008 (2 pages)
11 June 2009Director appointed mr william pineda guevara (1 page)
11 June 2009Director appointed mr william pineda guevara (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 30/10/08; full list of members (2 pages)
19 May 2009Appointment Terminated Secretary gustavo millan gonzalez (1 page)
19 May 2009Return made up to 30/10/08; full list of members (2 pages)
19 May 2009Appointment terminated director gustavo millan gonzalez (1 page)
19 May 2009Appointment Terminated Director gustavo millan gonzalez (1 page)
19 May 2009Appointment terminated secretary gustavo millan gonzalez (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
16 January 2008Company name changed k-link productions LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed k-link productions LIMITED\certificate issued on 16/01/08 (2 pages)
30 October 2007Incorporation (8 pages)
30 October 2007Incorporation (8 pages)