Dissolved
Dissolved 2016-03-04
Company Information for WORLDLINK GLOBAL LIMITED
CASTLE DONINGTON, DERBYSHIRE, DE74,
|
Company Registration Number
04736123
Private Limited Company
Dissolved Dissolved 2016-03-04 |
Company Name | |
---|---|
WORLDLINK GLOBAL LIMITED | |
Legal Registered Office | |
CASTLE DONINGTON DERBYSHIRE | |
Company Number | 04736123 | |
---|---|---|
Date formed | 2003-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB255238991 |
Last Datalog update: | 2016-04-29 12:27:22 |
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 | ||
---|---|---|---|---|
WORLDLINK GLOBAL (UK) LIMITED | CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | Dissolved | Company formed on the 2010-04-01 | |
WORLDLINK GLOBAL NON-FERROUS COMMODITIES INC | British Columbia | Dissolved | Company formed on the 2016-01-11 | |
WORLDLINK GLOBAL LIMITED | 1st Floor 2 Woodberry Grove 2 WOODBERRY GROVE Finchley LONDON N12 0DR | Active - Proposal to Strike off | Company formed on the 2016-08-17 | |
WORLDLINK GLOBAL LOGISTICS SDN. BHD. | Active | |||
WORLDLINK GLOBAL LOGISTIC (FAR EAST) LIMITED | Dissolved | Company formed on the 2000-04-07 | ||
WORLDLINK GLOBAL RESOURCES PTY. LTD. | Active | Company formed on the 2019-12-17 | ||
WORLDLINK GLOBAL INDUSTRIAL COMPANY LIMITED | Unknown | Company formed on the 2020-02-27 | ||
WORLDLINK GLOBAL RESOURCES PTY. LTD. | Active | Company formed on the 2019-12-17 |
Officer | Role | Date Appointed |
---|---|---|
CRISPIN PETER BURDETT |
||
DAVID VENUS & COMPANY LLP |
||
CRISPIN PETER BURDETT |
||
NEIL ANTHONY RICHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DOUGLAS ASH |
Director | ||
SOVEREIGN SECRETARIAL LIMITED |
Company Secretary | ||
PHILLIPA RUTH SHARLAND |
Company Secretary | ||
NIGEL RALPH SHARLAND |
Director | ||
CRISPIN PETER BURDETT |
Company Secretary | ||
CRISPIN PETER BURDETT |
Director | ||
NEIL ANTHONY RICHES |
Director | ||
RYAN JONES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOCHASTIC FINANCIAL MODELLING LTD | Company Secretary | 2004-05-07 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2003-04-29 | CURRENT | 1998-09-04 | Dissolved 2016-03-01 | |
4 SQR LTD | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. | Company Secretary | 2016-10-25 | CURRENT | 2015-03-24 | Active | |
THE FRESH MILK COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2006-04-28 | Active | |
THE CALEDONIAN CHEESE COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1994-08-22 | Active | |
LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2006-06-16 | Active | |
LACTALIS MCLELLAND LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1927-04-29 | Active | |
MCLELLAND CHEESE PACKING LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2002-11-25 | Active | |
BAYSHORE CAPITAL LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
PLEXUS OCEAN SYSTEMS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1989-11-16 | Active | |
LIONBEAR CAPITAL LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2014-10-28 | Dissolved 2016-11-08 | |
SAVANNA GRACE HOLDINGS LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-09-26 | |
AFRICAN COPPER PLC | Company Secretary | 2015-08-14 | CURRENT | 2004-02-11 | Liquidation | |
HYDROLOGY PLC | Company Secretary | 2015-07-01 | CURRENT | 2013-09-19 | Liquidation | |
IMPROVE INTERNATIONAL LTD. | Company Secretary | 2015-07-01 | CURRENT | 1998-05-21 | Active | |
THERACRYF PLC | Company Secretary | 2015-06-29 | CURRENT | 2014-10-02 | Active | |
ASCOMBER LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2012-05-30 | Dissolved 2017-03-07 | |
AQUACULTUREUK LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
CURRICULO LTD | Company Secretary | 2015-06-05 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
R L CONSULTING LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
WOODLAND LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2002-03-05 | Active - Proposal to Strike off | |
TRIE BENCHMARK LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
PHARMAQ ANALYTIQ LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2004-05-13 | Active | |
FAI AQUACULTURE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2002-05-29 | Active | |
DUST COLLECTIVE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
BENCHMARK ANIMAL HEALTH GROUP LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2010-07-29 | Active | |
BENCHMARK VACCINES LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2012-05-04 | Active | |
ALLAN ENVIRONMENTAL LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2013-06-03 | Active - Proposal to Strike off | |
BENCHMARK GENETICS LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2014-07-03 | Active | |
HTMR LIMITED | Company Secretary | 2015-05-29 | CURRENT | 2014-05-14 | Dissolved 2016-11-29 | |
BR MANNESMANN PLC | Company Secretary | 2015-03-18 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
SCHAFO PLC | Company Secretary | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2016-07-26 | |
HAMMERFEST MINING PLC | Company Secretary | 2015-01-02 | CURRENT | 2010-02-09 | Dissolved 2016-03-15 | |
EQUINITI NEWCO 2 LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2013-05-23 | Dissolved 2017-01-03 | |
TRIMETEOR OIL AND GAS PLC | Company Secretary | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2015-05-19 | |
PANCREDIT LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-05 | |
DELTA PENSION NOMINEES LIMITED | Company Secretary | 2014-03-13 | CURRENT | 1968-10-07 | Active | |
WIND WATER SUN TECHNOLOGIES PLC | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2015-09-22 | |
ERGOKONZEPT PLC | Company Secretary | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2017-11-14 | |
TFE10 PLC | Company Secretary | 2013-11-01 | CURRENT | 2011-06-22 | Liquidation | |
TFE10 TRADING LIMITED | Company Secretary | 2013-09-27 | CURRENT | 2007-10-22 | Liquidation | |
EQUINITI CLEANCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI DEBTCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-23 | Dissolved 2017-01-03 | |
EQUINITI PIK CLEANCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIKCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
SA CARBON ENVIRONMENTAL PLC | Company Secretary | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2015-05-05 | |
ENESPA PLC | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2015-10-06 | |
HERITAGE SQUARE LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-01-17 | Active | |
PRIME MANTLE CORPORATION LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-09-09 | |
PING PONG LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2004-05-12 | In Administration | |
PING PONG USA HOLDINGS LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
ROK GLOBAL LIMITED | Company Secretary | 2012-09-28 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
RACHEL'S DAIRY LIMITED | Company Secretary | 2012-08-31 | CURRENT | 1990-10-02 | Active | |
VANQUISH FINE ART PLC | Company Secretary | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2015-08-11 | |
AUTOBALANCE PLC | Company Secretary | 2012-03-31 | CURRENT | 1996-04-12 | Dissolved 2016-02-11 | |
CHAMELEON PAYROLL LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
RUTH HALLIDAY ASSOCIATES LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1995-12-05 | Active - Proposal to Strike off | |
MERLIN PROPERTY GROUP LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2006-12-19 | Active | |
VALAD PROFESSIONALS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
MERLIN GREAT NORTHERN LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1988-03-15 | Active | |
AMP 75 LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1975-04-01 | Active | |
ABBEYGATE HOLDINGS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
MERLIN INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1995-12-11 | Active | |
PATHFINDERS MEDIA RECRUITMENT LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-04-16 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE RECRUITMENT LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-04-16 | Active | |
ANGELA MORTIMER AND CLOUD NINE LTD | Company Secretary | 2012-03-05 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ANGELA MORTIMER INTERNATIONAL LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ANGELA MORTIMER NORTH WEST REGION LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active - Proposal to Strike off | |
ANGELA MORTIMER AND PATHFINDERS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
CENTRAL APPOINTMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
VALOR MARITIME LIMITED | Company Secretary | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2015-04-14 | |
DDD GROUP PLC | Company Secretary | 2012-02-14 | CURRENT | 2001-08-15 | In Administration/Administrative Receiver | |
ANGELA MORTIMER RECRUITMENT LTD | Company Secretary | 2012-01-15 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
SALCON GREEN ENERGY (UK) LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-09-15 | Dissolved 2018-05-22 | |
AMERICAPITAL PLC | Company Secretary | 2011-12-09 | CURRENT | 2011-12-09 | Dissolved 2016-01-12 | |
SPORTMAFIA PLC | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2016-06-28 | |
LOVELANDS FARM LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2016-08-02 | |
PAPA ENTERTAINMENT LIMITED | Company Secretary | 2011-07-25 | CURRENT | 2011-05-12 | Active | |
TEMPLECO 682 PLC | Company Secretary | 2011-07-08 | CURRENT | 2011-07-08 | Liquidation | |
TAG CAPITAL VENTURES LTD | Company Secretary | 2011-06-17 | CURRENT | 2010-08-09 | Dissolved 2015-11-27 | |
GLOBAL PRECIOUS COMMODITIES PLC | Company Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2016-01-29 | |
ROKIT STARS LIMITED | Company Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
BAS LOGISTICS PLC | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
UKAP HOLDINGS LIMITED | Company Secretary | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
D. & T. HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1899-03-17 | Dissolved 2016-10-08 | |
DELTA GROUP OVERSEAS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1915-11-04 | Dissolved 2016-10-08 | |
DELTA GROUP SERVICES LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1961-09-27 | Dissolved 2016-10-08 | |
DELTA ENFIELD CABLES (HOLDINGS) LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1919-07-01 | Liquidation | |
DELTA ELECTRICAL LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1935-07-04 | Liquidation | |
DELTA ENGINEERING HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1963-02-28 | Active | |
THE DELTA METAL COMPANY LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1992-04-29 | Liquidation | |
VALMONT MMC HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2006-03-30 | Active | |
ALDWAY EIGHT LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1907-03-16 | Active - Proposal to Strike off | |
BILL SWITCHGEAR LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1991-11-29 | Active - Proposal to Strike off | |
BLINDATA LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
DELTA (DCC) LIMITED | Company Secretary | 2010-08-16 | CURRENT | 1988-10-21 | Active - Proposal to Strike off | |
SR TECHNICS COMPONENTS UK LIMITED | Company Secretary | 2010-04-09 | CURRENT | 2005-01-27 | Active | |
ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
ANGELA MORTIMER AND SHARON FIDLER LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active | |
ANGELA MORTIMER AND KATIE BARD LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
MATCHING DYNAMICS LTD | Company Secretary | 2010-02-17 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2010-01-27 | CURRENT | 1998-09-04 | Dissolved 2016-03-01 | |
WORLDLINK GROUP PLC | Company Secretary | 2010-01-27 | CURRENT | 2007-12-07 | Liquidation | |
LUBBORN CHEESE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1978-10-27 | Active | |
GB PETROLEUM LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2005-05-20 | Dissolved 2017-08-26 | |
INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2000-09-05 | Dissolved 2016-12-27 | |
INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2005-12-20 | Dissolved 2016-12-27 | |
INTERACTIVE HOTEL SERVICES LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2000-07-10 | Dissolved 2016-12-27 | |
FUTURE SCIENCE GROUP LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2016-11-22 | |
CM&D PHARMA (INVESTMENTS) LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2007-03-01 | Dissolved 2013-10-08 | |
CM & D PHARMA LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2008-08-07 | Active - Proposal to Strike off | |
QUADRIGA INTERACTIVE SYSTEMS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2001-06-21 | Dissolved 2016-07-04 | |
DEVONHILL TECHNOLOGY PARTNERS PLC | Company Secretary | 2009-02-24 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
CONCORDE OIL AND GAS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2005-08-05 | Dissolved 2014-11-18 | |
SHUKA MINERALS PLC | Company Secretary | 2008-12-16 | CURRENT | 2004-11-22 | Active | |
GDI GAME DOMAIN INTERNATIONAL PLC | Company Secretary | 2008-07-25 | CURRENT | 2006-01-19 | Dissolved 2015-07-14 | |
LONDON SCOTTISH INTERNATIONAL LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-06-03 | Active | |
WORLDLINK TECHNOLOGY MANAGEMENT (US) LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2013-11-12 | |
WORLDLINK SPORT LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2013-11-12 | |
WORLDLINK GLOBAL (UK) LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2013-11-12 | |
WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Liquidation | |
OCN CONNECTIONS LIMITED | Director | 2008-07-16 | CURRENT | 2008-06-24 | Dissolved 2015-05-27 | |
RETENTION SERVICES LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-03 | In Administration | |
WORLDLINK GROUP PLC | Director | 2007-12-07 | CURRENT | 2007-12-07 | Liquidation | |
HOLBORN COMMUNITY ASSOCIATION | Director | 2007-11-14 | CURRENT | 1989-02-07 | Active | |
WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED | Director | 2003-04-01 | CURRENT | 1998-09-04 | Dissolved 2016-03-01 | |
WORLDLINK TECHNOLOGY MANAGEMENT (US) LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2013-11-12 | |
WORLDLINK SPORT LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2013-11-12 | |
WORLDLINK GLOBAL (UK) LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2013-11-12 | |
WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Liquidation | |
WORLDLINK GROUP PLC | Director | 2007-12-07 | CURRENT | 2007-12-07 | Liquidation | |
WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED | Director | 1998-09-04 | CURRENT | 1998-09-04 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1 COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD | |
AA01 | PREVEXT FROM 31/12/2011 TO 28/02/2012 | |
LATEST SOC | 27/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 07/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ASH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY RICHES / 01/08/2010 | |
AR01 | 16/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED BRIAN DOUGLAS ASH | |
AP04 | CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FIRST FLOOR 426 LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: N R SHARLAND & COMPANY, 1ST FLOOR OFFICES AUSTIN HOUSE, 43 POOLE ROAD BOURNEMOUTH, DORSET BH4 9DN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: VISUAL HOUSE, 106 ST PETERS STREET, CROYDON, SURREY CR2 7DF | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 4 ROYAL MINT COURT, LONDON, EC3N 4HJ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 4 ROYAL MINT COURT, LONDON, EC3N 4HJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-29 |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as WORLDLINK GLOBAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WORLDLINK GLOBAL LIMITED | Event Date | 2012-09-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that General Meetings of the members and creditors of the company will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA on 24 November 2015 at 10.30 am and 10.45am respectively, for the purpose of having an account laid before them and to receive the report of the Joint Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting should be lodged with the Joint Liquidator no later than 12 noon on the day before the meeting together with a proof of debt if not already provided. Date of Appointment: 25 September 2012 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA and Nicholas John Edwards , (IP No. 9005) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA . For further details contact: Samantha Wetwood Email: samanthawe@pkfcooperparry.com Tel: 01332 411163 Tyrone Shaun Courtman , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WORLDLINK GLOBAL LIMITED | Event Date | 2009-08-11 |
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. |