Company NameLinkstransports Ltd
DirectorNasser Adnan Saeidi
Company StatusActive - Proposal to Strike off
Company Number11314579
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nasser Adnan Saeidi
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(3 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Nasser Saeidi
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Nasser Saeidi
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address11b - 11d Walterton Road
London
W3 7EQ
Director NameMiss Andreea-Alina Pascar
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2018(6 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMiss Andreea-Alina Pascar
StatusResigned
Appointed27 October 2018(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2021)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Abdullah Abdulaziz A Alakeel
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed14 December 2018(8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11b-D Walterton Road
London
W9 3PE
Director NameMr Nasser Saeidi
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement , 111 Warwick Avenue
London
W9 2PP
Director NameMr Adnan Eisa Ali Saeidi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed17 September 2021(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement , 111 Warwick Avenue
London
W9 2PP

Location

Registered Address18 Glarus Court 1 Stalbridge Street
London
NW1 6TG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

14 July 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 14 July 2023 (1 page)
14 July 2023Registered office address changed from 20 Wenlock Road London N1 7GU England to 18 Glarus Court 1 Stalbridge Street, London NW1 6TG on 14 July 2023 (1 page)
22 May 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
11 April 2023Compulsory strike-off action has been discontinued (1 page)
9 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
20 October 2022Notification of Nasser Saeidi as a person with significant control on 20 October 2022 (2 pages)
28 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
14 April 2022Appointment of Mr Nasser Adnan Saeidi as a director on 14 April 2022 (2 pages)
14 April 2022Termination of appointment of Adnan Eisa Ali Saeidi as a director on 1 April 2022 (1 page)
10 March 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 October 2021Termination of appointment of Nasser Saeidi as a director on 7 October 2021 (1 page)
17 September 2021Cessation of Nasser Saeidi as a person with significant control on 17 September 2021 (1 page)
17 September 2021Termination of appointment of Andreea-Alina Pascar as a secretary on 17 September 2021 (1 page)
17 September 2021Appointment of Mr Adnan Eisa Ali Saeidi as a director on 17 September 2021 (2 pages)
19 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
16 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
25 June 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
11 June 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 February 2020Director's details changed for Mr Nasser Saeidi on 17 February 2020 (2 pages)
3 August 2019Termination of appointment of Abdullah Abdulaziz a Alakeel as a director on 3 August 2019 (1 page)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Registered office address changed from 336 Harrow Road London W9 2HP England to 20-22 Wenlock Road London N1 7GU on 8 July 2019 (1 page)
11 February 2019Director's details changed for Mr Nasser Saeidi on 11 February 2019 (2 pages)
11 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 336 Harrow Road London W9 2HP on 11 February 2019 (1 page)
11 February 2019Registered office address changed from 336 Harrow Road London W9 2HP England to 20-22 Wenlock Road London N1 7GU on 11 February 2019 (1 page)
11 February 2019Director's details changed for Mr Nasser Saeidi on 11 February 2019 (2 pages)
2 February 2019Notification of Nasser Saeidi as a person with significant control on 2 February 2019 (2 pages)
2 February 2019Registered office address changed from 336 Harrow Road London W9 2HP England to 336 Harrow Road London W9 2HP on 2 February 2019 (1 page)
2 February 2019Director's details changed for Mr Nasser Saeidi on 2 February 2019 (2 pages)
2 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 336 Harrow Road London W9 2HP on 2 February 2019 (1 page)
4 January 2019Termination of appointment of Andreea-Alina Pascar as a director on 4 January 2019 (1 page)
2 January 2019Appointment of Mr Nasser Saeidi as a director on 2 January 2019 (2 pages)
14 December 2018Appointment of Mr Abdullah Abdulaziz a Alakeel as a director on 14 December 2018 (2 pages)
7 November 2018Director's details changed for Miss Andreea-Aina Pascar on 7 November 2018 (2 pages)
31 October 2018Change of details for Mr Nasser Saeidi as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Termination of appointment of Nasser Saeidi as a secretary on 30 October 2018 (1 page)
30 October 2018Cessation of Nasser Saeidi as a person with significant control on 30 October 2018 (1 page)
27 October 2018Termination of appointment of Nasser Saeidi as a director on 27 October 2018 (1 page)
27 October 2018Appointment of Miss Andreea-Alina Pascar as a secretary on 27 October 2018 (2 pages)
27 October 2018Appointment of Miss Andreea-Aina Pascar as a director on 27 October 2018 (2 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)