Company NameBatlink Distribution Limited
Company StatusDissolved
Company Number07109260
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameBatlink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2019)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia F.504
Limassol
3101
Secretary NameLea Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 27 August 2019)
Correspondence Address5th Floor, North Side
7 - 10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2017)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol 4520
Cyprus

Location

Registered Address5th Floor North Side
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aldersbrook Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,295
Cash£11,844
Current Liabilities£18,353

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Resolutions
  • RES13 ‐ Co strike off 09/04/2019
(1 page)
30 May 2019Application to strike the company off the register (3 pages)
3 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Notification of Veridon Services Limited as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Notification of Veridon Services Limited as a person with significant control on 24 April 2017 (2 pages)
13 June 2017Termination of appointment of Jamie Edward Thompson as a director on 9 June 2017 (1 page)
13 June 2017Appointment of Mr Jason Hughes as a director on 9 June 2017 (2 pages)
13 June 2017Termination of appointment of Jamie Edward Thompson as a director on 9 June 2017 (1 page)
13 June 2017Appointment of Mr Jason Hughes as a director on 9 June 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (16 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (16 pages)
5 January 2015Secretary's details changed for Lea Secretaries Ltd on 16 February 2010 (1 page)
5 January 2015Secretary's details changed for Lea Secretaries Ltd on 16 February 2010 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015
(5 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
17 February 2010Company name changed batlink LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
17 February 2010Company name changed batlink LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
16 February 2010Appointment of Lea Secretaries Ltd as a secretary (2 pages)
16 February 2010Appointment of Lea Secretaries Ltd as a secretary (2 pages)
15 February 2010Appointment of Jamie Edward Thompson as a director (2 pages)
15 February 2010Appointment of Jamie Edward Thompson as a director (2 pages)
12 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)