Company NameWorldlink Trading Company Limited
Company StatusDissolved
Company Number02782359
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameTejinder Rajsingh Sayall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndonesian
StatusClosed
Appointed14 June 1994(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address32 Nassim Hill
10-34 Nassim Mansion
Singapore 1025
Foreign
Director NameBasab Bose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 28 January 2003)
RoleChartered Accountant
Correspondence Address21 Fields End Close
Haywards Heath
West Sussex
RH16 3TR
Director NameSodhan Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed24 June 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 28 January 2003)
RoleTechnical
Correspondence Address17 Founder Close
Beckton
London
E6 4FS
Secretary NameEdwin Sidney Burnham
NationalityBritish
StatusClosed
Appointed23 July 1997(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameMukesh Goswami
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2003)
RoleExecutive
Correspondence Address22 Eaton Close
Stanmore
Middlesex
HA7 3BT
Director NameKalpakam Venkateswaran
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 1995)
RoleTeacher
Correspondence Address22 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMambakkam Krishnamoorthy Venkateswaran
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleBusiness Executive
Correspondence Address22 Kersey Drive
South Croydon
Surrey
CR2 8SX
Secretary NameMambakkam Krishnamoorthy Venkateswaran
NationalityIndian
StatusResigned
Appointed19 February 1993(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleBusiness Executive
Correspondence Address22 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameBhamidi Patinag Bushan Rao
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed14 June 1994(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 24 June 1997)
RoleCompany Executive
Correspondence Address50/D Marine Parade Road
12-22 Amber Ville
Singapore 1544
Singapore
Director NameRajesh Bhuwalka
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed05 June 1995(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address18 Red River Court
Redford Avenue
Horsham
West Sussex
RH12 2HS
Director NameBasab Bose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 April 1996(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 1997)
RoleChartered Accountant
Correspondence Address18 Red River Court
Redford Avenue
Horsham
West Sussex
RH12 2HS
Secretary NameBasab Bose
NationalityIndian
StatusResigned
Appointed01 April 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1997)
RoleChartered Accountant
Correspondence Address18 Red River Court
Redford Avenue
Horsham
West Sussex
RH12 2HS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,624,933
Gross Profit£256,847
Cash£56,738
Current Liabilities£1,082,900

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
16 May 2002Receiver's abstract of receipts and payments (3 pages)
16 May 2002Receiver ceasing to act (1 page)
20 December 2001Administrator's abstract of receipts and payments (3 pages)
20 December 2001Notice of discharge of Administration Order (4 pages)
13 September 2001Administrator's abstract of receipts and payments (3 pages)
13 September 2001Administrator's abstract of receipts and payments (3 pages)
22 August 2001Receiver's abstract of receipts and payments (3 pages)
6 October 2000Administrator's abstract of receipts and payments (3 pages)
6 July 2000Administrator's abstract of receipts and payments (3 pages)
6 July 2000Administrator's abstract of receipts and payments (3 pages)
12 June 2000Receiver's abstract of receipts and payments (3 pages)
21 December 1999Notice of completion of voluntary arrangement (2 pages)
21 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1999 (3 pages)
21 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 1999 (2 pages)
21 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 1998 (2 pages)
21 December 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 April 1999Administrator's abstract of receipts and payments (2 pages)
27 April 1999Administrator's abstract of receipts and payments (2 pages)
27 April 1999Administrator's abstract of receipts and payments (3 pages)
27 April 1999Administrator's abstract of receipts and payments (2 pages)
27 April 1999Receiver's abstract of receipts and payments (2 pages)
7 August 1998Statement of Affairs in administrative receivership following report to creditors (21 pages)
23 April 1998Registered office changed on 23/04/98 from: unit 7 star road partridge green west sussex RH13 8RA (1 page)
22 April 1998Location of register of members (1 page)
21 April 1998Appointment of receiver/manager (1 page)
12 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 March 1998Application for reregistration from PLC to private (1 page)
11 March 1998Re-registration of Memorandum and Articles (10 pages)
4 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 January 1998Full accounts made up to 31 March 1997 (20 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
23 July 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
13 March 1997Notice of Administration Order (1 page)
13 March 1997Administration Order (4 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1997Director resigned (1 page)
7 January 1997Full accounts made up to 31 March 1996 (18 pages)
11 September 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Director resigned (1 page)
12 February 1996Return made up to 22/01/96; full list of members (6 pages)
3 November 1995Declaration of satisfaction of mortgage/charge (3 pages)
26 October 1995Full accounts made up to 31 March 1995 (15 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)