WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03626775

Incorporation date

03/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon29/02/2016
Final Gazette dissolved following liquidation
dot icon30/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2015
Insolvency filing
dot icon19/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-09-24
dot icon16/07/2014
Registered office address changed from 1 Colton Square Leicester Leicestershire LE1 1QH to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2014-07-17
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-09-24
dot icon03/10/2012
Statement of affairs with form 4.19
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon02/09/2012
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 2012-09-03
dot icon29/05/2012
Previous accounting period extended from 2011-12-31 to 2012-02-28
dot icon19/12/2011
Director's details changed for Mr Neil Anthony Riches on 2011-12-07
dot icon18/12/2011
Director's details changed for Mr Neil Anthony Riches on 2011-12-07
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon13/09/2010
Director's details changed for Neil Anthony Riches on 2010-08-01
dot icon17/02/2010
Annual return made up to 2009-09-04 with full list of shareholders
dot icon14/02/2010
Appointment of David Venus & Company Llp as a secretary
dot icon14/02/2010
Registered office address changed from First Floor 426 Limpsfield Road Warlingham Surrey CR6 9LA on 2010-02-15
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 04/09/08; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Capitals not rolled up
dot icon07/07/2008
Capitals not rolled up
dot icon07/07/2008
Ad 25/10/07-26/11/07\gbp si [email protected]=191.52969\gbp ic 8828/9019.52969\
dot icon18/12/2007
Return made up to 04/09/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Ad 20/12/06--------- £ si [email protected]= 10 £ ic 8715/8725
dot icon13/02/2007
Ad 09/11/06--------- £ si [email protected]= 15 £ ic 8700/8715
dot icon13/02/2007
Ad 02/10/06--------- £ si [email protected]= 14 £ ic 8686/8700
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
£ nc 8000/16000 30/03/06
dot icon05/10/2006
Return made up to 04/09/06; full list of members
dot icon05/10/2006
Ad 18/06/06--------- £ si [email protected]= 1276 £ ic 7410/8686
dot icon05/10/2006
Ad 18/06/06--------- £ si [email protected]= 12 £ ic 7398/7410
dot icon05/10/2006
Ad 19/06/06--------- £ si [email protected]= 21 £ ic 7377/7398
dot icon05/10/2006
Ad 18/06/06--------- £ si [email protected]= 141 £ ic 7236/7377
dot icon05/10/2006
Ad 13/07/06-04/09/06 £ si [email protected]= 144 £ ic 7092/7236
dot icon27/09/2006
Registered office changed on 28/09/06 from: 19 bettridge road london SW6 3QH
dot icon19/07/2006
Notice of completion of voluntary arrangement
dot icon30/05/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-03-24
dot icon10/05/2006
Ad 23/03/06--------- £ si [email protected]= 754 £ ic 6338/7092
dot icon01/03/2006
Return made up to 04/09/05; full list of members
dot icon01/03/2006
New director appointed
dot icon26/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2005
Return made up to 04/09/03; change of members
dot icon27/11/2005
Registered office changed on 28/11/05 from: first floor offices austin house 43 poole road bournemouth dorset BH4 9DN
dot icon21/11/2005
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2005
Return made up to 04/09/04; change of members
dot icon20/11/2005
Total exemption small company accounts made up to 2003-12-31
dot icon25/08/2005
Notice of discharge of Administration Order
dot icon16/08/2005
Ad 15/07/05--------- £ si [email protected]= 5307 £ ic 1031/6338
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
£ nc 8000/14000 15/07/05
dot icon15/08/2005
Secretary's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-24
dot icon16/03/2005
Administrator's abstract of receipts and payments
dot icon10/11/2004
Administrator's abstract of receipts and payments
dot icon26/05/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-24
dot icon23/03/2004
Administrator's abstract of receipts and payments
dot icon02/02/2004
Registered office changed on 03/02/04 from: visual house 106 st peters street croydon surrey CR2 7DF
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Registered office changed on 06/01/04 from: johnson smirke building 4 royal mint court london EC3N 4HJ
dot icon17/09/2003
Administrator's abstract of receipts and payments
dot icon20/05/2003
Notice of result of meeting of creditors
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
New secretary appointed
dot icon30/04/2003
Statement of administrator's proposal
dot icon03/04/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/02/2003
Administration Order
dot icon23/02/2003
Notice of Administration Order
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Particulars of mortgage/charge
dot icon12/09/2002
Return made up to 04/09/02; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Full accounts made up to 2000-12-31
dot icon19/08/2002
Director resigned
dot icon23/06/2002
Registered office changed on 24/06/02 from: 8 lloyds avenue london EC3N 3EL
dot icon09/01/2002
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon19/09/2001
Return made up to 04/09/01; full list of members
dot icon29/08/2001
Director resigned
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
S-div 08/02/01
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
New director appointed
dot icon09/12/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon13/09/2000
Return made up to 04/09/00; full list of members
dot icon20/08/2000
Ad 20/07/00--------- £ si 51@1=51 £ ic 980/1031
dot icon20/08/2000
Nc inc already adjusted 14/07/00
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon13/08/2000
Certificate of change of name
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon07/10/1999
Return made up to 04/09/99; full list of members
dot icon06/10/1999
Director resigned
dot icon15/06/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon25/03/1999
Particulars of mortgage/charge
dot icon03/12/1998
Registered office changed on 04/12/98 from: 17 devonshire square london EC2M 4SQ
dot icon25/10/1998
Ad 29/09/98--------- £ si 978@1=978 £ ic 2/980
dot icon15/10/1998
Certificate of change of name
dot icon13/10/1998
New director appointed
dot icon11/10/1998
Registered office changed on 12/10/98 from: 47 purley oaks road south croydon surrey CR2 0NX
dot icon11/10/1998
New director appointed
dot icon11/10/1998
New director appointed
dot icon11/10/1998
New director appointed
dot icon11/10/1998
Secretary resigned
dot icon11/10/1998
New secretary appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Registered office changed on 08/09/98 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon03/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID VENUS & COMPANY LLP
Corporate Secretary
26/01/2010 - Present
159
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/09/1998 - 03/09/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/09/1998 - 03/09/1998
10915
Burdett, Crispin Peter
Secretary
28/04/2003 - Present
3
Hopson, Martin
Secretary
07/02/2001 - 09/12/2001
-

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 INFORMATION TECHNOLOGY SYSTEMS LIMITED

WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 03/09/1998 with the registered office located at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA. 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 INFORMATION TECHNOLOGY SYSTEMS LIMITED?

toggle

WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED is currently Dissolved. It was registered on 03/09/1998 and dissolved on 29/02/2016.

Where is WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED located?

toggle

WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED is registered at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA.

What does WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED do?

toggle

WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED?

toggle

The latest filing was on 29/02/2016: Final Gazette dissolved following liquidation.