Company NameWorld Link Publications Limited
Company StatusDissolved
Company Number02656152
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameHoltmere Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(1 month after company formation)
Appointment Duration18 years, 10 months (closed 28 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed28 November 1995(4 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 28 September 2010)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Herfordshire
SG7 6SD
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 November 1991(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 19 September 2002)
RoleChairman
Country of ResidenceEngland
Correspondence Address20 Lower Addison Gardens
London
W14 8BQ
Secretary NamePaul William Hewitt
NationalityBritish
StatusResigned
Appointed21 November 1991(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameMaria Cattaui
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed04 December 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleManaging Director
Correspondence AddressVilla Gamila
Trelex Ch-1261
Foreign
Director NameProf Klaus Schwab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed04 December 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2002)
RolePresident Of The Foundation
Correspondence AddressCologny
Switzerland
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed14 January 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP
Director NameKurt Alig
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed21 February 1995(3 years, 4 months after company formation)
Appointment Duration11 years (resigned 28 February 2006)
RoleAccountant
Correspondence AddressSaluferstrasse 30
Ch 7000 Chur
Switzerland
Director NameLance Knobel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1995(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2000)
RolePublisher
Correspondence Address46 Hollingbourne Road
London
SE24 9ND
Director NameClaude Smadja
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 1996(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2002)
RoleManaging Director
Correspondence Address102 Chemin Valmont
Nyon
1260
Director NameMr William Eric Goodhart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 September 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Westcroft Square
London
W6 0TA
Director NameMichel Ogrizek
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2002(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2 Avenue Du Leman
Thonon Les Bains
74200
France
Director NameAndre Schneider
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed26 September 2002(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address9 Chemin De Claire-Vue
Petit-Lancy
1213
Switzerlan
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 January 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Peter Richard Ensor on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Director's details changed for Mr Peter Richard Ensor on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Peter Richard Ensor on 1 October 2009 (2 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page)
5 December 2008Return made up to 22/10/08; full list of members (4 pages)
5 December 2008Return made up to 22/10/08; full list of members (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 March 2008Full accounts made up to 30 September 2007 (16 pages)
19 March 2008Full accounts made up to 30 September 2007 (16 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 December 2007Return made up to 22/10/07; full list of members (2 pages)
27 December 2007Return made up to 22/10/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
4 July 2007Return made up to 22/10/06; full list of members (3 pages)
4 July 2007Return made up to 22/10/06; full list of members (3 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
28 July 2006Full accounts made up to 30 September 2005 (18 pages)
28 July 2006Full accounts made up to 30 September 2005 (18 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
15 December 2005Return made up to 22/10/05; full list of members (9 pages)
15 December 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2005Full accounts made up to 30 September 2004 (16 pages)
16 June 2005Full accounts made up to 30 September 2004 (16 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
12 November 2004Return made up to 22/10/04; full list of members (9 pages)
12 November 2004Return made up to 22/10/04; full list of members (9 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
24 November 2003Return made up to 22/10/03; full list of members (9 pages)
24 November 2003Return made up to 22/10/03; full list of members (9 pages)
3 June 2003Full accounts made up to 30 September 2002 (14 pages)
3 June 2003Full accounts made up to 30 September 2002 (14 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
26 February 2003Return made up to 22/10/02; full list of members (10 pages)
26 February 2003Return made up to 22/10/02; full list of members (10 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
6 February 2002Full accounts made up to 30 September 2001 (16 pages)
6 February 2002Full accounts made up to 30 September 2001 (16 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
3 November 2001Return made up to 22/10/01; full list of members (7 pages)
3 November 2001Return made up to 22/10/01; full list of members (7 pages)
21 December 2000Full accounts made up to 30 September 2000 (16 pages)
21 December 2000Full accounts made up to 30 September 2000 (16 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
6 November 2000Return made up to 22/10/00; full list of members (8 pages)
6 November 2000Return made up to 22/10/00; full list of members (8 pages)
22 February 2000Full accounts made up to 30 September 1999 (16 pages)
22 February 2000Full accounts made up to 30 September 1999 (16 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 22/10/99; full list of members (8 pages)
21 February 1999Full accounts made up to 30 September 1998 (17 pages)
21 February 1999Full accounts made up to 30 September 1998 (17 pages)
12 November 1998Return made up to 22/10/98; no change of members (6 pages)
12 November 1998Return made up to 22/10/98; no change of members (6 pages)
8 May 1998Full accounts made up to 30 September 1997 (17 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1998Full accounts made up to 30 September 1997 (17 pages)
19 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1997Return made up to 22/10/97; full list of members (8 pages)
29 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
29 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
5 February 1997Full accounts made up to 30 June 1996 (14 pages)
5 February 1997Full accounts made up to 30 June 1996 (14 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
14 November 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1996Return made up to 22/10/96; full list of members (8 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
20 October 1995Return made up to 22/10/95; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09.02.2022 under section 1088 of the Companies Act 2006.
(8 pages)
20 October 1995Return made up to 22/10/95; full list of members (8 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 October 1991Incorporation (13 pages)
22 October 1991Incorporation (13 pages)