UKBizDB.co.uk

WORLDLINK GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Worldlink Group Plc. The company was founded 16 years ago and was given the registration number 06448562. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WORLDLINK GROUP PLC
Company Number:06448562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 December 2007
End of financial year:29 February 2012
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary27 January 2010Active
45 Lambs Conduit Street, London, WC1N 3NG

Director07 December 2007Active
Aston House, New Pond Road, Holmer Green, HP15 6SU

Director01 May 2010Active
Suite 4a, Alma House, Alma Road, Reigate, United Kingdom, RH2 0AX

Director07 December 2007Active
45 Lambs Conduit Street, London, WC1N 3NG

Secretary07 December 2007Active
4th, Floor Bristol & West House, Post Office Road, Bournemouth, England, BH1 1BN

Secretary01 December 2012Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary07 December 2007Active
230, Rosebay Avenue, Billericay, CM12 0YB

Director27 January 2010Active
83 Chesson Road, London, W14 9QS

Director07 December 2007Active
60, Cross Road, East Croydon, United Kingdom, CR0 6TB

Director08 March 2010Active
111, Stafford Road, Caterham, CR3 6JH

Director27 January 2010Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director07 December 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director07 December 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2022-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-14Address

Change registered office address company with date old address new address.

Download
2015-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-20Officers

Change corporate secretary company with change date.

Download
2014-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-06Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2013-07-02Address

Change registered office address company with date old address.

Download
2013-07-01Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2013-07-01Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-07-01Resolution

Resolution.

Download
2013-02-12Officers

Termination secretary company with name.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.