Company NameHenlinks Services Limited
Company StatusDissolved
Company Number06709640
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHenry Ogechi Chikwendu
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed03 April 2009(6 months after company formation)
Appointment Duration6 years, 9 months (closed 12 January 2016)
RoleCargo Salon Ser
Country of ResidenceUnited Kingdom
Correspondence Address37 Watling Avenue
Edgware
Middlesex
HA8 0LF
Director NameMiss Adaobi Chikwendu
Date of BirthAugust 1990 (Born 33 years ago)
NationalityNigerian
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleStudent
Correspondence Address143 Express Drive
Ilford
Essex
IG3 9RD
Secretary NameNkolika Chinedu Chikwendu
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Tiptree Road
Ruislip
Middlesex
HA4 0EW

Location

Registered Address37 Watling Avenue
Edgware
Middlesex
HA8 0LF
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

1000 at £1Henry Ogechi Chikwendu
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,087
Cash£2,311
Current Liabilities£3,189

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 February 2014Registered office address changed from C/O Mr Henry Chikwendu 6 Tiptree Road Ruislip Middlesex HA4 0EW United Kingdom on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Nkolika Chikwendu as a secretary (1 page)
26 February 2014Termination of appointment of Nkolika Chikwendu as a secretary (1 page)
26 February 2014Registered office address changed from C/O Mr Henry Chikwendu 6 Tiptree Road Ruislip Middlesex HA4 0EW United Kingdom on 26 February 2014 (1 page)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 October 2010Director's details changed for Henry Ogechi Chikwendu on 8 July 2010 (2 pages)
7 October 2010Director's details changed for Henry Ogechi Chikwendu on 8 July 2010 (2 pages)
7 October 2010Director's details changed for Henry Ogechi Chikwendu on 8 July 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Nkolika Chinedu Chikwendu on 8 July 2010 (1 page)
6 October 2010Secretary's details changed for Nkolika Chinedu Chikwendu on 8 July 2010 (1 page)
6 October 2010Secretary's details changed for Nkolika Chinedu Chikwendu on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 189 Burnt Oak Broadway Edgware Edgware United Kingdom HA8 5EH United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 189 Burnt Oak Broadway Edgware Edgware United Kingdom HA8 5EH United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 189 Burnt Oak Broadway Edgware Edgware United Kingdom HA8 5EH United Kingdom on 8 July 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
21 April 2009Director appointed henry ogechi chikwendu (2 pages)
21 April 2009Director appointed henry ogechi chikwendu (2 pages)
8 April 2009Appointment terminated director adaobi chikwendu (1 page)
8 April 2009Appointment terminated director adaobi chikwendu (1 page)
29 September 2008Incorporation (15 pages)
29 September 2008Incorporation (15 pages)