Company NameTooth Link Consultants Limited
Company StatusDissolved
Company Number07399135
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Navendu Shah
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Secretary NameAnjana Shah
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Manor Park Gardens
Edgware
Middlesex
HA8 7NB

Location

Registered Address21 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£39,669
Cash£53,214
Current Liabilities£21,592

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
9 October 2020Application to strike the company off the register (1 page)
8 October 2020Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page)
24 April 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
10 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
26 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
26 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
20 October 2013Registered office address changed from 21 Manor Park Gardens Edgware Middlesex HA8 7NB England on 20 October 2013 (1 page)
20 October 2013Registered office address changed from 21 Manor Park Gardens Edgware Middlesex HA8 7NB England on 20 October 2013 (1 page)
18 September 2013Registered office address changed from Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 18 September 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 October 2012Director's details changed for Navendu Shah on 6 October 2012 (2 pages)
20 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
20 October 2012Secretary's details changed for Anjana Shah on 6 October 2012 (1 page)
20 October 2012Director's details changed for Navendu Shah on 6 October 2012 (2 pages)
20 October 2012Secretary's details changed for Anjana Shah on 6 October 2012 (1 page)
20 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
20 October 2012Secretary's details changed for Anjana Shah on 6 October 2012 (1 page)
20 October 2012Director's details changed for Navendu Shah on 6 October 2012 (2 pages)
20 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2012Registered office address changed from 3Rd Floor 24 Old Bond Street London W1S 4BH United Kingdom on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 3Rd Floor 24 Old Bond Street London W1S 4BH United Kingdom on 17 May 2012 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2010Incorporation (46 pages)
6 October 2010Incorporation (46 pages)