Company NameSublink Ltd
Company StatusDissolved
Company Number08018406
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Valentin Belov
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEstonian
StatusClosed
Appointed11 September 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Fernbrook Drive
Harrow
Middlesex
HA2 7EB
Director NameMr Vladimir Kornilovski
Date of BirthJune 1977 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Rock Avenue
Gillingham
ME7 5PX
Director NameMr Sergei Jarv
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEstonian
StatusResigned
Appointed01 August 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address4 Johvika
Tabasalu
76901

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Valentin Belov
100.00%
Ordinary

Financials

Year2014
Net Worth£402
Cash£442
Current Liabilities£88

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (3 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Registered office address changed from 42 Fernbrook Drive Harrow Middlesex HA2 7EB England to Salisbury House London Wall London EC2M 5QQ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 42 Fernbrook Drive Harrow Middlesex HA2 7EB England to Salisbury House London Wall London EC2M 5QQ on 13 January 2016 (1 page)
13 November 2015Registered office address changed from C/O Kevad Ltd Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY to 42 Fernbrook Drive Harrow Middlesex HA2 7EB on 13 November 2015 (1 page)
13 November 2015Registered office address changed from C/O Kevad Ltd Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY to 42 Fernbrook Drive Harrow Middlesex HA2 7EB on 13 November 2015 (1 page)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Director's details changed for Mr Valentin Belov on 11 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Valentin Belov on 11 September 2014 (2 pages)
16 September 2014Termination of appointment of Sergei Jarv as a director on 10 September 2014 (1 page)
16 September 2014Termination of appointment of Sergei Jarv as a director on 10 September 2014 (1 page)
11 September 2014Appointment of Mr Valentin Belov as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Valentin Belov as a director on 11 September 2014 (2 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Registered office address changed from 95 Rock Avenue Gillingham Kent ME7 5PX to C/O Kevad Ltd Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY on 11 September 2014 (1 page)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Registered office address changed from 95 Rock Avenue Gillingham Kent ME7 5PX to C/O Kevad Ltd Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY on 11 September 2014 (1 page)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 August 2013Appointment of Mr Sergei Jarv as a director (2 pages)
20 August 2013Appointment of Mr Sergei Jarv as a director (2 pages)
20 August 2013Termination of appointment of Vladimir Kornilovski as a director (1 page)
20 August 2013Termination of appointment of Vladimir Kornilovski as a director (1 page)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2012Incorporation (22 pages)
3 April 2012Incorporation (22 pages)