Company NameLinks Trading Company Ltd
DirectorRana Muhammad Naeem Naz
Company StatusActive
Company Number08214264
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Previous NamesPharmadic Laboratories Ltd and Pharmedic Laboratories Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rana Muhammad Naeem Naz
Date of BirthJune 1974 (Born 49 years ago)
NationalityPakistani
StatusCurrent
Appointed01 May 2013(7 months, 2 weeks after company formation)
Appointment Duration11 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit F10 Southall Town Hall 1 High Street
Southall
Middlesex
UB1 3HA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mian Shahzad Ahmad
Date of BirthMay 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed17 May 2017(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 2018)
RoleTrade
Country of ResidencePakistan
Correspondence AddressHouse 94 B Zaildar Road
Ichhra
Lahore
Punjab
Pakistan

Location

Registered AddressCare Of Advantax Accountants Suite 546, The Atrium
1 Harefield Road, Uxbridge
London
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

23 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
12 June 2023Registered office address changed from The Atrium 1 Harefield Road Uxbridge UB8 1EX United Kingdom to Care of Advantax Accountants Suite 546, the Atrium 1 Harefield Road, Uxbridge London UB8 1EX on 12 June 2023 (1 page)
3 May 2023Registered office address changed from The Atrium 1 Harefield Road Uxbridge UB8 1EX England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 3 May 2023 (1 page)
2 May 2023Registered office address changed from Unit F10 Southall Town Hall 1 High Street Southall Middlesex UB1 3HA England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 2 May 2023 (1 page)
15 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
30 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
28 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
13 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 13 the Broadway Southall United Kingdom UB1 1JR England to Unit F10 Southall Town Hall 1 High Street Southall Middlesex UB1 3HA on 16 March 2020 (1 page)
14 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
27 April 2018Termination of appointment of Mian Shahzad Ahmad as a director on 26 April 2018 (1 page)
19 April 2018Registered office address changed from 13 the Broadway Southall Middlesex UB7 7JR England to 13 the Broadway Southall United Kingdom UB1 1JR on 19 April 2018 (1 page)
17 April 2018Registered office address changed from 13 the Broadway Southall United Kingdom UB1 1JR England to 13 the Broadway Southall Middlesex UB7 7JR on 17 April 2018 (1 page)
17 April 2018Registered office address changed from 38a the Broadway Southall 1st Floor Post Office Building Southall Middlesex UB1 1PT United Kingdom to 13 the Broadway Southall United Kingdom UB1 1JR on 17 April 2018 (1 page)
8 December 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
8 December 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 1
(3 pages)
19 May 2017Appointment of Mr Mian Shahzad Ahmad as a director on 17 May 2017 (2 pages)
19 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 1
(3 pages)
19 May 2017Registered office address changed from 20 Hessel Street London E1 2LP to 38a the Broadway Southall 1st Floor Post Office Building Southall Middlesex UB1 1PT on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 20 Hessel Street London E1 2LP to 38a the Broadway Southall 1st Floor Post Office Building Southall Middlesex UB1 1PT on 19 May 2017 (1 page)
19 May 2017Appointment of Mr Mian Shahzad Ahmad as a director on 17 May 2017 (2 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 February 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
11 June 2013Appointment of Mr Rana Muhammad Naeem Naz as a director (2 pages)
11 June 2013Appointment of Mr Rana Muhammad Naeem Naz as a director (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Company name changed pharmadic laboratories LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
14 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
14 September 2012Incorporation (20 pages)
14 September 2012Company name changed pharmadic laboratories LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Incorporation (20 pages)