Dissolved 2015-06-30
Company Information for NEWLINK INDUSTRY LTD.
LONDON, UNITED KINGDOM, EC1M,
|
Company Registration Number
06078231
Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | |
---|---|
NEWLINK INDUSTRY LTD. | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 06078231 | |
---|---|---|
Date formed | 2007-02-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-15 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 18:16:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWLINK INDUSTRY CO., LIMITED | Active | Company formed on the 2006-06-09 |
Officer | Role | Date Appointed |
---|---|---|
ABS SECRETARY SERVICES LTD |
||
PAMELA NATASHA POUPONNEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED VICTOR BREWSTER |
Director | ||
PAMELA NATASHA POUPONNEAU |
Director | ||
INTERSHORE CONSULT (UK) LIMITED |
Company Secretary | ||
JENNIFER CATHERINE RENE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARVELIA LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2013-12-24 | |
TANDIL LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active - Proposal to Strike off | |
MERGE INVESTMENTS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2005-11-08 | Dissolved 2014-12-02 | |
MOBILE TELESYSTEMS UK LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2004-08-17 | Dissolved 2015-03-24 | |
GLOBEX PROMOTIONS UK LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2004-08-17 | Dissolved 2016-01-05 | |
ALPHA MOTION COMP. LTD | Company Secretary | 2007-12-14 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
SOLARIS PRODUCTION LTD. | Company Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Active | |
ALPHACON FINANCE LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2017-03-21 | |
PRO FINANCE SERVICE LTD | Company Secretary | 2007-10-01 | CURRENT | 2007-06-07 | Dissolved 2017-06-13 | |
GLOBAL TRADE CORPORATION LTD | Company Secretary | 2007-09-18 | CURRENT | 2003-11-21 | Dissolved 2014-07-08 | |
NORD WEST TRANS LTD. | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Dissolved 2016-03-29 | |
HAWFORD COURT LTD | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2015-03-17 | |
LONGAN LTD. | Director | 2013-07-09 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
INVEST VENTURES LTD | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
NETWORK FIVE LTD. | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2014-02-04 | |
PRESTON STRATEGY UK LIMITED | Director | 2012-03-16 | CURRENT | 2005-04-04 | Dissolved 2014-08-05 | |
MEDBIZ CONSULTANCY LIMITED | Director | 2012-02-16 | CURRENT | 2006-03-02 | Dissolved 2013-09-17 | |
NEO UNION LTD | Director | 2012-02-16 | CURRENT | 2008-03-05 | Dissolved 2013-10-22 | |
INMEDCORP LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2015-01-13 | |
CREOTON LIMITED | Director | 2011-08-08 | CURRENT | 2008-08-11 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 15/08/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2014 TO 15/08/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS PAMELA NATASHA POUPONNEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA POUPONNEAU | |
AP01 | DIRECTOR APPOINTED MS PAMELA NATASHA POUPONNEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP | |
ELRES | S386 DISP APP AUDS 01/02/07 | |
ELRES | S366A DISP HOLDING AGM 01/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2012-03-01 | £ 240 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLINK INDUSTRY LTD.
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 100 |
Current Assets | 2012-03-01 | £ 1,299 |
Debtors | 2012-03-01 | £ 1,199 |
Shareholder Funds | 2012-03-01 | £ 1,059 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as NEWLINK INDUSTRY LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEWLINK INDUSTRY LTD. | Event Date | 2012-03-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |