Company NameWorld-Link Uk, Limited
Company StatusDissolved
Company Number03578737
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Previous NameExportlevel Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameApostolos Stamoulis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 1998(3 weeks after company formation)
Appointment Duration25 years, 10 months
RolePresident And CEO
Correspondence Address30 Riverside Drive
Rumson
07760
New Jersey
United States
Director NameKoray Yilmaz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityTurkish
StatusCurrent
Appointed01 July 1998(3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleChief Operating Officer
Correspondence Address25 Brookside Avenue
Fairhaven
New Jersey
07704
America
Director NameJeffrey Bolton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleExecutive
Correspondence Address355 Arroya Drive
Reswell
Georgia
30075
Foreign
Director NameChris Georgoulis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleAttorney
Correspondence Address36 Circle Drive
Rumson
New Jersey
07760
United States
Director NameJoseph Guariglia
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(3 weeks after company formation)
Appointment Duration9 months (resigned 01 April 1999)
RoleExecutive Vice President
Correspondence Address36 Furnace Woods Road
Cortlandt Manor
New York
10566
United States
Secretary NameChristopher Rowland Benn Hoyle
NationalityNew Zealander
StatusResigned
Appointed01 July 1998(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address10 Burland Road
London
SW11 6SA
Secretary NameChristine Granger
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 November 2001)
RoleTelecoms
Correspondence Address28 Parmoor Court
Gee Street
London
EC1V 3RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,588
Cash£52,934
Current Liabilities£1,834,936

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting of creditors (1 page)
19 July 2002Appointment of a liquidator (1 page)
26 March 2002Order of court to wind up (2 pages)
25 March 2002Court order notice of winding up (2 pages)
12 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
18 December 2001Secretary resigned (1 page)
7 August 2001Return made up to 10/06/01; full list of members (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
16 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Ad 01/03/00--------- £ si 998@1 (2 pages)
28 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
8 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 May 2000Accounting reference date extended from 10/12/99 to 31/05/00 (1 page)
17 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Accounts for a dormant company made up to 10 December 1998 (4 pages)
17 April 2000Accounting reference date shortened from 30/06/99 to 10/12/98 (1 page)
9 July 1999Return made up to 10/06/99; full list of members (6 pages)
29 July 1998Memorandum and Articles of Association (9 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Company name changed exportlevel LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
10 June 1998Incorporation (13 pages)