Company NameWorld Courier Link Limited
Company StatusDissolved
Company Number07628351
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gaurang Ashokbhai Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressViglen House Business Centre
Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Jaspal Singh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address83 Redwood Estate
Hounslow
Middlesex
TW5 9PW

Contact

Telephone020 89986257
Telephone regionLondon

Location

Registered AddressViglen House Business Centre
Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gaurang Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£161,601
Cash£51,000

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(3 pages)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(3 pages)
12 December 2012Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX United Kingdom on 12 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 December 2012Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX United Kingdom on 12 December 2012 (1 page)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
25 April 2012Registered office address changed from 63 Coronation Road Hayes Middlesex UB3 4JT on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 63 Coronation Road Hayes Middlesex UB3 4JT on 25 April 2012 (1 page)
24 April 2012Termination of appointment of Gaurang Patel as a director (1 page)
24 April 2012Termination of appointment of Gaurang Patel as a director (1 page)
24 April 2012Appointment of Mr Gaurang Ashokbhai Patel as a director (2 pages)
24 April 2012Termination of appointment of a director (1 page)
24 April 2012Termination of appointment of a director (1 page)
24 April 2012Appointment of Mr Gaurang Ashokbhai Patel as a director (2 pages)
23 April 2012Director's details changed for Mr Jaspal Singh on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Jaspal Singh on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Jaspal Singh on 1 April 2012 (2 pages)
16 November 2011Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX England on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX England on 16 November 2011 (2 pages)
23 May 2011Registered office address changed from 83 Redwood Estate Hounslow Middlesex TW5 9PW United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 83 Redwood Estate Hounslow Middlesex TW5 9PW United Kingdom on 23 May 2011 (1 page)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)