Company NameDesk-Link (UK) Limited
Company StatusDissolved
Company Number06532617
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date12 November 2011 (12 years, 5 months ago)
Previous NameOPUL Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Steven Withers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackfordby House Butt Lane
Blackfordby
Derbyshire
DE11 8BH
Secretary NameMrs Claire Alison Withers
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Threshing Barn Drakelow Road
Walton-On-Trent
Swadlincote
Derbyshire
DE12 8NB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,869,010
Gross Profit£1,011,549
Net Worth£428,335
Cash£43,346
Current Liabilities£1,884,816

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2011Final Gazette dissolved following liquidation (1 page)
12 November 2011Final Gazette dissolved following liquidation (1 page)
12 August 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
12 August 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
18 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 October 2010Registered office address changed from Unit 4 Tafarnaubach Industrial Estate Tafarnaubach Tredegar South Wales NP22 3AA on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Unit 4 Tafarnaubach Industrial Estate Tafarnaubach Tredegar South Wales NP22 3AA on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Unit 4 Tafarnaubach Industrial Estate Tafarnaubach Tredegar South Wales NP22 3AA on 8 October 2010 (2 pages)
6 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-23
(1 page)
6 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2010Appointment of a voluntary liquidator (2 pages)
6 October 2010Statement of affairs with form 4.19 (13 pages)
6 October 2010Statement of affairs with form 4.19 (13 pages)
6 October 2010Appointment of a voluntary liquidator (2 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000
(4 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000
(4 pages)
12 February 2010Resignation of an auditor (1 page)
12 February 2010Resignation of an auditor (1 page)
13 December 2009Section 519 (1 page)
13 December 2009Section 519 (1 page)
30 September 2009Full accounts made up to 31 March 2009 (19 pages)
30 September 2009Full accounts made up to 31 March 2009 (19 pages)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
20 February 2009Director's change of particulars / steven withers / 12/01/2009 (1 page)
20 February 2009Director's Change of Particulars / steven withers / 12/01/2009 / HouseName/Number was: , now: blackfordby house; Street was: the threshing barn, now: butt lane; Area was: drakelow road, now: blackfordby; Post Code was: DE12 8NB, now: DE11 8BH (1 page)
7 February 2009Registered office changed on 07/02/2009 from unit 5/6 greenline business park wellington street burton staffs DE14 2AS (1 page)
7 February 2009Registered office changed on 07/02/2009 from unit 5/6 greenline business park wellington street burton staffs DE14 2AS (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 January 2009Memorandum and Articles of Association (14 pages)
21 January 2009Memorandum and Articles of Association (14 pages)
14 January 2009Company name changed opul LIMITED\certificate issued on 15/01/09 (2 pages)
14 January 2009Company name changed opul LIMITED\certificate issued on 15/01/09 (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 March 2008Incorporation (17 pages)
12 March 2008Incorporation (17 pages)