Company NameNavlinx Trading Ltd
Company StatusDissolved
Company Number07536464
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMrs Bismah Kashif
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(6 years after company formation)
Appointment Duration5 years, 9 months (closed 20 December 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address244a High Street
Bromley
Kent
BR1 1PQ
Secretary NameMr Kashif Ashraf Chaudhry
StatusClosed
Appointed23 March 2018(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 20 December 2022)
RoleCompany Director
Correspondence Address244a High Street
Bromley
Kent
BR1 1PQ
Director NameMr Atif Ashraf Chaudhry
Date of BirthApril 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address35 Letchworth Street Tooting
London
SW17 8SX
Director NameMrs Bismah Kashif
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address35 Letchworth Street Tooting
London
SW17 8SX
Director NameMr Kashif Ashraf Chaudhry
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address20 Goldingham Avenue
Loughton
Essex
IG10 2JF
Director NameMr Naveed Faisal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Canterbury Avenue
Ilford
Essex
IG1 3NA

Location

Registered Address244a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Kashif Ashraf Chaudhry as a secretary on 23 March 2018 (2 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Termination of appointment of Kashif Ashraf Chaudhry as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mrs Bismah Kashif as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Bismah Kashif as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Kashif Ashraf Chaudhry as a director on 1 March 2017 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 January 2016Registered office address changed from 20 Goldingham Avenue Loughton Essex IG10 2JF to 244a High Street Bromley Kent BR1 1PQ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 20 Goldingham Avenue Loughton Essex IG10 2JF to 244a High Street Bromley Kent BR1 1PQ on 22 January 2016 (1 page)
15 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,200
(3 pages)
15 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,200
(3 pages)
15 December 2015Registered office address changed from 764 Dever House First Floor Barking Road London E13 9PJ to 20 Goldingham Avenue Loughton Essex IG10 2JF on 15 December 2015 (1 page)
15 December 2015Director's details changed for Mr Kashif Ashraf Chaudhry on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Kashif Ashraf Chaudhry on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 764 Dever House First Floor Barking Road London E13 9PJ to 20 Goldingham Avenue Loughton Essex IG10 2JF on 15 December 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,200
(3 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,200
(3 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 August 2014Termination of appointment of Naveed Faisal as a director on 10 August 2014 (2 pages)
29 August 2014Termination of appointment of Naveed Faisal as a director on 10 August 2014 (2 pages)
30 April 2014Appointment of Mr Naveed Faisal as a director (2 pages)
30 April 2014Appointment of Mr Naveed Faisal as a director (2 pages)
2 December 2013Director's details changed for Mr Kashif Ashraf Chaudhry on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Kashif Ashraf Chaudhry on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Kashif Ashraf Chaudhry on 2 December 2013 (2 pages)
29 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 November 2013 (1 page)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,200
(3 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,200
(3 pages)
29 November 2013Registered office address changed from 764 Barking Road Barking Road London E13 9PJ England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 764 Barking Road Barking Road London E13 9PJ England on 29 November 2013 (1 page)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
31 July 2013Registered office address changed from Aaa Motors Unit 4 Rear of 7/9 Serbert Road London E7 0NG England on 31 July 2013 (1 page)
31 July 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
31 July 2013Registered office address changed from Aaa Motors Unit 4 Rear of 7/9 Serbert Road London E7 0NG England on 31 July 2013 (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Director's details changed for Mr Kashif Ashraf Chaudhry on 4 August 2011 (2 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Mr Kashif Ashraf Chaudhry on 4 August 2011 (2 pages)
27 March 2012Director's details changed for Mr Kashif Ashraf Chaudhry on 4 August 2011 (2 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 February 2012Registered office address changed from 35 Letchworth Street Tooting London SW17 8SX England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 35 Letchworth Street Tooting London SW17 8SX England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Aaa Motors Sebert Road Unit 4 Rear of 7/9 London E7 0NG England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Aaa Motors Sebert Road Unit 4 Rear of 7/9 London E7 0NG England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 35 Letchworth Street Tooting London SW17 8SX England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Aaa Motors Sebert Road Unit 4 Rear of 7/9 London E7 0NG England on 2 February 2012 (1 page)
23 February 2011Termination of appointment of Atif Chaudhry as a director (1 page)
23 February 2011Termination of appointment of Atif Chaudhry as a director (1 page)
23 February 2011Termination of appointment of Bismah Kashif as a director (1 page)
23 February 2011Termination of appointment of Bismah Kashif as a director (1 page)
23 February 2011Termination of appointment of Atif Chaudhry as a director (1 page)
23 February 2011Termination of appointment of Atif Chaudhry as a director (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)