WORLDLINK BROKERS LIMITED

Register to unlock more data on OkredoRegister

WORLDLINK BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04088526

Incorporation date

10/10/2000

Size

Full

Contacts

Registered address

Registered address

4th Floor, 36 Spital Square, London E1 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon22/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2013
First Gazette notice for compulsory strike-off
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon20/02/2012
Termination of appointment of Robert Keith Allen as a director on 2012-02-17
dot icon30/11/2011
Termination of appointment of Daniel Michael Lynch as a director on 2011-12-01
dot icon06/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon19/07/2011
Certificate of change of name
dot icon19/07/2011
Change of name notice
dot icon30/06/2011
Appointment of Mr Anthony Michael Fish as a director
dot icon30/06/2011
Appointment of Mr Crispin Peter Burdett as a director
dot icon30/06/2011
Appointment of Neil Anthony Riches as a director
dot icon28/12/2010
Full accounts made up to 2010-06-30
dot icon07/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Jeffrey Bateman as a director
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/02/2010
Appointment of Daniel Michael Lynch as a director
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Change of name notice
dot icon19/11/2009
Director's details changed for Jeffrey Robert Bateman on 2009-11-02
dot icon08/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon08/11/2009
Director's details changed for Jeffrey Robert Bateman on 2009-10-10
dot icon08/11/2009
Director's details changed for Robert Keith Allen on 2009-10-10
dot icon30/04/2009
Accounts made up to 2008-06-30
dot icon06/11/2008
Return made up to 11/10/08; full list of members
dot icon24/07/2008
Certificate of change of name
dot icon26/05/2008
Appointment Terminated Director damian o'connor
dot icon26/05/2008
Appointment Terminated Director brian rayment
dot icon27/04/2008
Accounts made up to 2007-06-30
dot icon17/03/2008
Director appointed jeffrey robert bateman
dot icon07/11/2007
Return made up to 11/10/07; full list of members
dot icon25/01/2007
Ad 12/12/06--------- £ si 999@1=999 £ ic 1/1000
dot icon21/12/2006
Nc inc already adjusted 11/12/06
dot icon21/12/2006
Resolutions
dot icon06/12/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
Secretary resigned
dot icon23/10/2006
Certificate of change of name
dot icon23/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 11/10/06; full list of members
dot icon12/04/2006
Location of register of members
dot icon22/03/2006
Registered office changed on 23/03/06 from: 17 oaken coppice ashtead surrey KT21 1DL
dot icon07/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/01/2006
Registered office changed on 04/01/06 from: 17 oaken coppice ashtead surrey KT21 1DL
dot icon10/11/2005
Registered office changed on 11/11/05 from: 83 marylebone high street london W1U 4QW
dot icon07/11/2005
Return made up to 11/10/05; full list of members
dot icon07/11/2005
Location of debenture register
dot icon06/11/2005
Location of register of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/04/2005
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon28/04/2005
Registered office changed on 29/04/05 from: 66 arthur road wimbledon london SW19 7DS
dot icon21/10/2004
Return made up to 11/10/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/11/2003
Registered office changed on 01/12/03 from: simrose house 127-129 wandsworth high street london SW18 4JB
dot icon11/11/2003
Certificate of change of name
dot icon11/11/2003
Return made up to 11/10/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/11/2002
Return made up to 11/10/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/11/2001
Return made up to 11/10/01; full list of members
dot icon28/12/2000
Certificate of change of name
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/12/2000
Secretary resigned
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Robert Keith
Director
05/12/2000 - 16/02/2012
53
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/10/2000 - 05/12/2000
16011
Mr Neil Anthony Riches
Director
29/06/2011 - Present
53
London Law Services Limited
Nominee Director
10/10/2000 - 05/12/2000
15403
O'connor, Damian Charles
Director
14/11/2006 - 20/05/2008
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDLINK BROKERS LIMITED

WORLDLINK BROKERS LIMITED is an(a) Dissolved company incorporated on 10/10/2000 with the registered office located at 4th Floor, 36 Spital Square, London E1 6DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDLINK BROKERS LIMITED?

toggle

WORLDLINK BROKERS LIMITED is currently Dissolved. It was registered on 10/10/2000 and dissolved on 22/07/2013.

Where is WORLDLINK BROKERS LIMITED located?

toggle

WORLDLINK BROKERS LIMITED is registered at 4th Floor, 36 Spital Square, London E1 6DY.

What does WORLDLINK BROKERS LIMITED do?

toggle

WORLDLINK BROKERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WORLDLINK BROKERS LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via compulsory strike-off.