Company NameBusiness Links Ltd
Company StatusDissolved
Company Number06872417
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mohammad Khan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(10 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Penywern Road, Earls Court
London
SW5 9SU
Director NameMr Shiraz Bhattia
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pasture Road
Wembley
Middlesex
HA0 3JB
Director NameMr Amjad Mirza
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73a Balmoral Road
London
NW2 5BH
Secretary NameMr Shiraz Bhattia
StatusClosed
Appointed13 November 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address12 - 14
Village Way Neasden
London
NW10 0LH
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address12 - 14
Village Way Neasden
London
NW10 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

80 at £1Daniel Mawji
80.00%
Ordinary
20 at £1Amjad Mirza
20.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(6 pages)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(6 pages)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(6 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 August 2011Appointment of Mr Amjad Mirza as a director (2 pages)
10 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mr Shiraz Bhattia as a director (2 pages)
10 August 2011Appointment of Mr Shiraz Bhattia as a director (2 pages)
10 August 2011Appointment of Mr Amjad Mirza as a director (2 pages)
22 June 2011Registered office address changed from 869 High Road London N12 8QA United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 869 High Road London N12 8QA United Kingdom on 22 June 2011 (1 page)
21 June 2011Registered office address changed from 7-15 Greatorex Street Aldgate East London E1 5NF on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 7-15 Greatorex Street Aldgate East London E1 5NF on 21 June 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 November 2010Appointment of Mr Shiraz Bhattia as a secretary (1 page)
17 November 2010Appointment of Mr Shiraz Bhattia as a secretary (1 page)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from 7-15 Greatorex Street London E1 5NF England on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 7-15 Greatorex Street London E1 5NF England on 18 February 2010 (1 page)
3 February 2010Termination of appointment of Edwina Coales as a director (1 page)
3 February 2010Termination of appointment of Edwina Coales as a director (1 page)
2 February 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 February 2010Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
2 February 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
2 February 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(2 pages)
2 February 2010Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 2 February 2010 (1 page)
2 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(2 pages)
2 February 2010Appointment of Mr Mohammed Khan as a director (2 pages)
2 February 2010Appointment of Mr Mohammed Khan as a director (2 pages)
2 February 2010Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 2 February 2010 (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
7 April 2009Incorporation (8 pages)
7 April 2009Incorporation (8 pages)