Company NameLondon Links Limited
Company StatusDissolved
Company Number06907824
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameMr Jay Madhavan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(2 days after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Whitton Dene
Hounslow
TW3 2JX
Secretary NameMr Jay Madhavan
NationalityBritish
StatusClosed
Appointed20 May 2009(2 days after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Whitton Dene
Hounslow
TW3 2JX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address171 Whitton Dene
Hounslow
TW3 2JX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£220
Current Liabilities£219

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 May 2010Secretary's details changed for Mr. Jay Madhavan on 1 January 2010 (1 page)
18 May 2010Director's details changed for Mr. Jay Madhavan on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr. Jay Madhavan on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(4 pages)
18 May 2010Director's details changed for Mr. Jay Madhavan on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Mr. Jay Madhavan on 1 January 2010 (1 page)
18 May 2010Secretary's details changed for Mr. Jay Madhavan on 1 January 2010 (1 page)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(4 pages)
26 May 2009Director appointed jay madhavan (2 pages)
26 May 2009Director appointed jay madhavan (2 pages)
26 May 2009Secretary appointed jay madhavan (2 pages)
26 May 2009Secretary appointed jay madhavan (2 pages)
18 May 2009Appointment Terminated Director yomtov jacobs (1 page)
18 May 2009Incorporation (9 pages)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
18 May 2009Incorporation (9 pages)