Company NameSh-Link Limited
Company StatusDissolved
Company Number07280359
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date22 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Vera Griscenko
Date of BirthMarch 1975 (Born 49 years ago)
NationalityLithuanian
StatusClosed
Appointed10 June 2012(2 years after company formation)
Appointment Duration6 years, 3 months (closed 22 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cedar Lodge Mount Ephraim
Tunbridge Wells
Kent
TN4 8BT
Director NameMr Anil Kumara Udawatta
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Srinath Samudraguptha Wettasinghe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 10 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C8, Parkside Works, Thames Road, Texcel
Business Park, Crayford
Dartford
DA1 4TQ

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth-£3,936
Cash£3,169
Current Liabilities£7,105

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2018Final Gazette dissolved following liquidation (1 page)
22 June 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
14 August 2017Registered office address changed from Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 14 August 2017 (2 pages)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
10 August 2017Statement of affairs (9 pages)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Statement of affairs (9 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
26 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 June 2015Register inspection address has been changed from 61 Newmarsh Road London SE28 8TA England to Unit 3 London House Business Centre Thames Road Crayford Dartford Kent DA1 4SL (1 page)
23 June 2015Register inspection address has been changed from 61 Newmarsh Road London SE28 8TA England to Unit 3 London House Business Centre Thames Road Crayford Dartford Kent DA1 4SL (1 page)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
13 May 2015Director's details changed for Miss Vera Griscenko on 11 May 2015 (2 pages)
13 May 2015Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG to Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL on 13 May 2015 (1 page)
13 May 2015Director's details changed for Miss Vera Griscenko on 11 May 2015 (2 pages)
13 May 2015Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG to Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL on 13 May 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 July 2014Register(s) moved to registered inspection location (1 page)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Register(s) moved to registered inspection location (1 page)
2 July 2014Register inspection address has been changed (1 page)
2 July 2014Register inspection address has been changed (1 page)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 June 2013Registered office address changed from Unit C8, Parkside Works, Thames Road, Texcel Business Park, Crayford Dartford DA1 4TQ England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Unit C8, Parkside Works, Thames Road, Texcel Business Park, Crayford Dartford DA1 4TQ England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Unit C8, Parkside Works, Thames Road, Texcel Business Park, Crayford Dartford DA1 4TQ England on 4 June 2013 (1 page)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
6 July 2012Appointment of Miss Vera Griscenko as a director (2 pages)
6 July 2012Termination of appointment of Srinath Wettasinghe as a director (1 page)
6 July 2012Appointment of Miss Vera Griscenko as a director (2 pages)
6 July 2012Termination of appointment of Srinath Wettasinghe as a director (1 page)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
5 September 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 10 June 2011 (16 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 10 June 2011 (16 pages)
26 July 2011Termination of appointment of Anil Udawatta as a director (1 page)
26 July 2011Termination of appointment of Anil Udawatta as a director (1 page)
15 July 2011Appointment of Mr. Srinath Samudraguptha Wettasinghe as a director (2 pages)
15 July 2011Appointment of Mr. Srinath Samudraguptha Wettasinghe as a director (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(4 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)