DESIGNLINKS INTERNATIONAL LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 4LE

Company number 05551256
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address WATERGATES BUILDING, 109 COLEMAN ROAD, LEICESTER, LE5 4LE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Sabiha Patel as a secretary on 18 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of DESIGNLINKS INTERNATIONAL LTD are www.designlinksinternational.co.uk, and www.designlinks-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Designlinks International Ltd is a Private Limited Company. The company registration number is 05551256. Designlinks International Ltd has been working since 01 September 2005. The present status of the company is Active. The registered address of Designlinks International Ltd is Watergates Building 109 Coleman Road Leicester Le5 4le. . PATEL, Arif Yakub is a Director of the company. Secretary PATEL, Sabiha has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
PATEL, Arif Yakub
Appointed Date: 01 September 2005
56 years old

Resigned Directors

Secretary
PATEL, Sabiha
Resigned: 18 December 2016
Appointed Date: 01 September 2005

Persons With Significant Control

Mr Arif Yakub Patel
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Akif Jakhura
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGNLINKS INTERNATIONAL LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Sabiha Patel as a secretary on 18 December 2016
23 Nov 2016
Compulsory strike-off action has been discontinued
22 Nov 2016
Statement of capital following an allotment of shares on 21 October 2015
  • GBP 11,000

22 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 24 more events
03 Oct 2006
Return made up to 01/09/06; full list of members
28 Sep 2005
Resolutions
  • RES13 ‐ Converting shares 21/09/05

28 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Sep 2005
Conve 21/09/05
01 Sep 2005
Incorporation