Company NameThe-Missing-Link.Info Limited
DirectorRavi Louis Valdini
Company StatusActive - Proposal to Strike off
Company Number06619376
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ravi Louis Valdini
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Bootham Crescent
York
YO30 7AJ
Director NameMary Rose McDougall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hearne Road
London
W4 3NJ
Secretary NameMary Rose McDougall
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hearne Road
London
W4 3NJ
Secretary NameMs Mary Rose McDougall
StatusResigned
Appointed11 June 2012(3 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 2012)
RoleCompany Director
Correspondence Address14 Hearne Road
Chiswick
London
W4 3NJ

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9 at £1Mr Ravi Louis Valdini
90.00%
Ordinary
1 at £1Mary Rose Mcdougall
10.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£506
Current Liabilities£10,784

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return13 June 2021 (2 years, 10 months ago)
Next Return Due27 June 2022 (overdue)

Filing History

10 September 2022Voluntary strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
15 August 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
9 August 2022Application to strike the company off the register (1 page)
4 January 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
16 June 2021Register inspection address has been changed from 14 Hearne Road London W4 3NJ England to 57 Bootham Crescent York YO30 7AJ (1 page)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 June 2020Director's details changed for Mr Ravi Louis Valdini on 16 June 2020 (2 pages)
27 February 2020Change of details for Mr Ravi Louis Valdini as a person with significant control on 5 February 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 5 April 2018 (11 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
21 September 2017Change of details for Mr Ravi Louis Valdini as a person with significant control on 20 September 2017 (2 pages)
21 September 2017Change of details for Mr Ravi Louis Valdini as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from 260 Audit House Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 260 Audit House Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 20 September 2017 (1 page)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
15 June 2015Register(s) moved to registered inspection location 14 Hearne Road London W4 3NJ (1 page)
15 June 2015Register inspection address has been changed to 14 Hearne Road London W4 3NJ (1 page)
15 June 2015Register(s) moved to registered inspection location 14 Hearne Road London W4 3NJ (1 page)
15 June 2015Register inspection address has been changed to 14 Hearne Road London W4 3NJ (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 July 2014Registered office address changed from 14 Hearne Road Chiswick London W4 3NJ to 260 Audit House Field End Road Ruislip Middlesex HA4 9LT on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 14 Hearne Road Chiswick London W4 3NJ to 260 Audit House Field End Road Ruislip Middlesex HA4 9LT on 14 July 2014 (1 page)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Termination of appointment of Mary Mcdougall as a secretary (1 page)
29 March 2013Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
29 March 2013Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
29 March 2013Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
29 March 2013Termination of appointment of Mary Mcdougall as a secretary (1 page)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
11 June 2012Appointment of Ms Mary Rose Mcdougall as a secretary (1 page)
11 June 2012Appointment of Ms Mary Rose Mcdougall as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 December 2010Termination of appointment of Mary Mcdougall as a secretary (1 page)
8 December 2010Termination of appointment of Mary Mcdougall as a secretary (1 page)
25 November 2010Termination of appointment of Mary Mcdougall as a director (1 page)
25 November 2010Termination of appointment of Mary Mcdougall as a director (1 page)
30 June 2010Director's details changed for Mr Ravi Louis Valdini on 13 June 2010 (2 pages)
30 June 2010Director's details changed for Mary Rose Mcdougall on 13 June 2010 (2 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mary Rose Mcdougall on 13 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Ravi Louis Valdini on 13 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
17 September 2009Registered office changed on 17/09/2009 from 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
6 July 2009Director and secretary's change of particulars / mary mcdougal / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / mary mcdougal / 06/07/2009 (1 page)
6 July 2009Return made up to 13/06/09; full list of members (4 pages)
6 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 June 2008Incorporation (16 pages)
13 June 2008Incorporation (16 pages)