London
N1 1EL
Secretary Name | Donald Arthur Victor Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Gretton Road London N17 |
Director Name | Joanne Laird |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2004) |
Role | Production Manager |
Correspondence Address | 118 Elia Street London N1 8DP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Hill Allen & Co 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £163,882 |
Cash | £229,470 |
Current Liabilities | £91,789 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2005 | Application for striking-off (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 June 2005 | Resolutions
|
28 January 2005 | Registered office changed on 28/01/05 from: 1-2 sycamore street london EC1Y 0SF (1 page) |
16 November 2004 | Return made up to 19/08/04; full list of members (6 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
3 June 2004 | Director resigned (1 page) |
15 January 2004 | Company name changed one world (production & travel s ervices) LIMITED\certificate issued on 15/01/04 (2 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
3 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
4 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 September 2001 | Return made up to 19/08/01; full list of members
|
13 August 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 September 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 19/08/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
31 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 September 1996 | Return made up to 19/08/96; no change of members
|
4 September 1996 | Registered office changed on 04/09/96 from: 8 st georges road london N13 4AS (1 page) |
9 August 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 February 1996 | Return made up to 19/08/95; full list of members (6 pages) |