BUSINESS LINK FOR LONDON
Overview
Company Name | BUSINESS LINK FOR LONDON |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04110283 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BUSINESS LINK FOR LONDON?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUSINESS LINK FOR LONDON located?
Registered Office Address | Tower Bridge House St Katharines Way E1W 1DD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUSINESS LINK FOR LONDON?
Company Name | From | Until |
---|---|---|
LONDON SBS NEWCO 2000 | Nov 17, 2000 | Nov 17, 2000 |
What are the latest accounts for BUSINESS LINK FOR LONDON?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for BUSINESS LINK FOR LONDON?
Annual Return |
|
---|
What are the latest filings for BUSINESS LINK FOR LONDON?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to May 01, 2014 | 5 pages | 4.68 | ||||||||||
Registered office address changed from South Cottage Keers Green Dunmow Essex CM6 1PQ on May 20, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Nov 17, 2009 no member list | 3 pages | AR01 | ||||||||||
Director's details changed for Afzal Akram on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William John Kerr Brown on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Sep 30, 2008 | 23 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 5 pages | 363s | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2007 | 27 pages | AA |
Who are the officers of BUSINESS LINK FOR LONDON?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUNDEN, Paul Alexander | Secretary | South Cottage Keers Green CM6 1PQ Dunmow Essex | British | 78059370002 | ||||||
AKRAM, Afzal | Director | St Katharines Way E1W 1DD London Tower Bridge House | England | British | Managing Director | 127890620001 | ||||
BROWN, William John Kerr | Director | St Katharines Way E1W 1DD London Tower Bridge House | United Kingdom | British | Chartered Accountant | 100982970001 | ||||
SENIOR, Andrew John | Secretary | 19 Hutchings Walk NW11 6LT London | British | Company Director | 35301930002 | |||||
BARKER, Clive Stewart | Director | 1a Sefton Close Petts Wood BR5 1RL Orpington Kent | United Kingdom | British | Managing Director | 26076030001 | ||||
BAXTER, David Steward | Director | 3 Rayment Drift Kesgrave IP5 2GS Ipswich Suffolk | British | General Manager | 65071170001 | |||||
BERRY, Patrick | Director | 19 Sunset Road Camberwell SE5 8EA London | England | British | Director | 19720880002 | ||||
COATES, Alan John | Director | Westway House Hermitage Lane SL4 4AZ Windsor Berkshire | United Kingdom | British | Director Of Social Responsibil | 64567500001 | ||||
DRUCKMAN, Paul Bryan | Director | Brackendene Ditton Grange Drive KT6 5HG Surbiton Surrey | United Kingdom | British | Chartered Accountant | 42482640001 | ||||
FISHER, Graham | Director | Baileys House 36 Main Street Weston Turville HP22 5RR Aylesbury Buckinghamshire | England | British | Company Director | 57204070002 | ||||
HACKWELL, Paul Michael | Director | 20 Waldegrave Gardens TW1 4PG Strawberry Hill Middlesex | United Kingdom | British | Director | 92594770001 | ||||
JINDAL, Ian Krishna | Director | 32 Quilter Street E2 7BT London | England | British | Publisher | 38530850002 | ||||
MURSHID, Khan Ahmed Nuwayid | Director | 4 Goodhart Place E14 8EG London | British | Businessman | 57695120001 | |||||
POOLE, Roger Martin | Director | 80 Sladedale Road Plumstead SE18 1PX London | British | Business Consultant | 17392640001 | |||||
POWELL, Sally Ann Vickers, Councillor | Director | 30 Coverdale Road W12 8JL London | British | Councillor | 61796560003 | |||||
PRICE, Fiona | Director | 4 Silver Street GL8 8DH Tetbury Gloucestershire | United Kingdom | British | Co Director | 101014680001 | ||||
RUTHERFORD, Judith Helen | Director | 102 Langham Road TW11 9HJ Teddington Middlesex | England | British | Chief Executive | 58793610002 | ||||
SENIOR, Andrew John | Director | 19 Hutchings Walk NW11 6LT London | United Kingdom | British | Company Director | 35301930002 | ||||
SENIOR, Andrew John | Director | 19 Hutchings Walk NW11 6LT London | United Kingdom | British | Company Director | 35301930002 | ||||
SESNAN, Mark | Director | 8 Eynsford Rise Eynsford DA4 0HR Dartford Kent | England | British | Managing Director | 36139660001 | ||||
SINGH, Malvinder | Director | 57 Princes Gate SW7 2PG London | England | British | Co Chairman | 10862200001 | ||||
WHITE, Alison Joy | Director | 8 Kingfisher Drive The Willows HP3 9DD Hemel Hempstead Hertfordshire | United Kingdom | British | Director | 123950060001 | ||||
WILTON, Sarah Rosean | Director | 23 Crediton Road NW10 3DT London | England | British | Managing Director | 74464920001 |
Does BUSINESS LINK FOR LONDON have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Jun 30, 2004 Delivered On Jul 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all plant machinery fixtures and fittings, all furniture furnishings equipment tools and other chattels, all stock shares and other securities, all intellectual property rights choses in action and claims. By way of floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 04, 2001 Delivered On Oct 12, 2001 | Satisfied | Amount secured All the secured liabilities due or to become due from the company to the chargee under the transfer agreement (all terms as defined) | |
Short particulars By way of a floating charge the company charges the debts.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 03, 2001 Delivered On Jul 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to or in connection with the charge, the letter of grant dated 26 june 2001 and any other document designated as a finance document (together "the finance documents") | |
Short particulars Excluding the sum of £49,965 which is subject to the rent deposit deed dated 10 april 2001. undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 10, 2001 Delivered On Apr 19, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date | |
Short particulars £49,965. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit agreement | Created On Mar 23, 2001 Delivered On Apr 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The sum of £31,445.94 to be placed by the landlord or its agents in a separate deposit account to the designated mwb hayes gate limited re: london sbs newco 2000 with a clearing bank pursuant to the said agreement dated 23 march 2001 referred to above including all monies paid into such account in accordance wwith the said agreement. | ||||
Persons Entitled
| ||||
Transactions
|
Does BUSINESS LINK FOR LONDON have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0