WILINK
Overview
| Company Name | WILINK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03801780 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILINK?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WILINK located?
| Registered Office Address | The Lansdowne Building 2 Lansdowne Road CR9 2ER Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILINK?
| Company Name | From | Until |
|---|---|---|
| WILINK PLC | May 24, 2002 | May 24, 2002 |
| WILINK.COM PLC | Jul 14, 2000 | Jul 14, 2000 |
| KNUTSFORD GROUP PLC | Jul 01, 1999 | Jul 01, 1999 |
What are the latest accounts for WILINK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for WILINK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Wesley Pollard as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Balbirnie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Cole as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Somers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Cole as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Wesley Pollard as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Pepe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Sale as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 145 Cannon Street London EC4N 5BQ* on Oct 14, 2013 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Appointment of Mr Philip Neal Cole as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Evans as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of WILINK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POLLARD, Wesley | Secretary | 2 Lansdowne Road CR9 2ER Croydon The Lansdowne Building Surrey | 182154740001 | |||||||
| BALBIRNIE, Brian | Director | 2 Lansdowne Road CR9 2ER Croydon The Lansdowne Building Surrey | United States | Canadian | 181933240001 | |||||
| POLLARD, Wesley | Director | 2 Lansdowne Road CR9 2ER Croydon The Lansdowne Building Surrey | Usa | American | 181932520001 | |||||
| ARMOUR, Douglas William | Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 31463000002 | ||||||
| COLE, Philip Neal | Secretary | 2 Lansdowne Road CR9 2ER Croydon The Lansdowne Building Surrey | 172825770001 | |||||||
| COLE, Philip Neal | Secretary | 15 St Mary's Grove Chiswick W4 3LL London | British | 102498910001 | ||||||
| EVANS, Mark Clifford | Secretary | Cannon Street EC4N 5BP London 145 | British | 164279070001 | ||||||
| PINNELL, Kirsti Jane | Secretary | 13 Gaskell Road M30 0HP Manchester Lancashire | British | 57175000001 | ||||||
| RHO, Matthew | Secretary | Cannon Street EC4N 5BP London 145 | British | 151661260001 | ||||||
| SHAH, Kamal Somchand | Secretary | 12 Hazel Gardens HA8 8PE Edgware Middlesex | British | 9765160001 | ||||||
| SKINNER, Neil Morland | Secretary | Beechwood 120 Harestock Road SO22 6NY Winchester Hampshire | British | 19321290001 | ||||||
| BURTON, Nigel John, Dr | Director | Minerva House 6 Barnsbury Square N1 1JL London | British | 39882860001 | ||||||
| COLE, Philip Neal | Director | 15 St Mary's Grove Chiswick W4 3LL London | United Kingdom | British | 102498910001 | |||||
| COOLING, Michael | Director | 4 Glendower Road East Sheen SW14 8NY London | British | 107048220001 | ||||||
| EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | 28353840001 | |||||
| FOX, Douglas Brian | Director | 20 Old Hickory Lane Huntington New York Ny 11743 Usa | American | 115195380001 | ||||||
| GALLEHER, James Patrick | Director | 4036 Waterswatch Drive IRISH Midlothian Virginia 2113 Usa | American | 95004990001 | ||||||
| GODFREY, Lee | Director | 1 Kings Drive KT7 0TH Thames Ditton Surrey | British | 80721410001 | ||||||
| LEON, Anthony Jack | Director | 2 Elm Road Didsbury M20 6XB Manchester | British | 32735900001 | ||||||
| LESLAU, Nicholas | Director | 11/12 Wigmore Place W1H 9DB London | British | 6815470009 | ||||||
| LYONS, Jonathon Howard | Director | 8 Castleway Halebarns WA15 0AD Altrincham Cheshire | British | 64881610001 | ||||||
| MORSE, Graham Mansel | Director | Av La Riviera 6 Montreux 1820 Switzerland | British | 4154220002 | ||||||
| NORMAN, Archie | Director | Parkhouse Farm Ribston Park LS22 4EZ Little Ribston North Yorkshire | British | 67366120002 | ||||||
| PARADISE, Robert | Director | 8 Woods Lane Scarsdale New York Ny10583 Usa | Usa | 71860640001 | ||||||
| PEPE, Michael | Director | Oak Ridge Avenue NJ 07901 Summit 219 New Jersey United States | Usa | Usa | 138300790001 | |||||
| RHO, Matthew Young Ju | Director | New York, Ny 10025 54 Morningside Dr. 53 Usa | Usa | American | 140290240001 | |||||
| RICHER, Julian | Director | The Pent House 68 Pall Mall SW1Y 5ES London | United Kingdom | British | 61006910002 | |||||
| SALE, William Case | Director | Avenue Of The Americans New York 31st Floor 1133 10036 Usa | New York Usa | American | 164582780001 | |||||
| SCHNEIDER, Steven Lloyd | Director | 9105 Dara Lane IRISH Great Falls Va 22066 Virginia Usa | American | 123374740001 | ||||||
| SOMERS, Nicholas Emmanuel | Director | 42 Old Church Road Greenwich Connecticut Ct 06830 Usa | Usa | American | 115195440001 | |||||
| STOWE, Kathleen Jordan | Director | 288 West Street Apartment 3w New York Ny 10013 Usa | American | 115195480001 | ||||||
| WAKEHAM, Peter Ronald | Director | Residenza Select Apartment 10 Via Giuseppe Zoppi 4 Ch 6900 Lugano Switzerland | British | 3024110003 | ||||||
| WRAY, Nigel William | Director | The Priory 54 Totteridge Village N20 8PS London | United Kingdom | British | 45400750007 | |||||
| YORK, William Montague | Director | 131 Shore Road Old Greenwich Connecticut Ct 068700 Usa | American | 115195610001 |
Does WILINK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 22, 2006 Delivered On Dec 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0