Company NameWorldchoice Promotions Limited
Company StatusDissolved
Company Number03804204
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameNarpo Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed09 July 1999(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed09 July 1999(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusClosed
Appointed07 January 2009(9 years, 6 months after company formation)
Appointment Duration2 years (closed 11 January 2011)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2, Leigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at 1L O O'meara
100.00%
Ordinary

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2010Termination of appointment of Lee O'meara as a director (1 page)
16 August 2010Termination of appointment of Lee O'meara as a director (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Return made up to 09/07/09; full list of members (4 pages)
21 August 2009Return made up to 09/07/09; full list of members (4 pages)
12 May 2009Director appointed marriotts directors LIMITED (1 page)
12 May 2009Accounts made up to 31 July 2008 (2 pages)
12 May 2009Director appointed marriotts directors LIMITED (1 page)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 December 2008Return made up to 09/07/08; full list of members (3 pages)
31 December 2008Return made up to 09/07/08; full list of members (3 pages)
30 December 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
30 December 2008Secretary's Change of Particulars / rapid business services LIMITED / 26/03/2007 / HouseName/Number was: , now: leigh house; Street was: wilsons corner 1ST floor, now: weald road; Area was: 1-5 ingrove road, now: ; Post Code was: CM15 8AP, now: CM14 4SX; Country was: , now: united kingdom (1 page)
1 November 2008Company name changed narpo travel LIMITED\certificate issued on 03/11/08 (2 pages)
1 November 2008Company name changed narpo travel LIMITED\certificate issued on 03/11/08 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 May 2008Accounts made up to 31 July 2007 (2 pages)
1 October 2007Return made up to 09/07/07; full list of members (2 pages)
1 October 2007Return made up to 09/07/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
4 June 2007Accounts made up to 31 July 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
26 September 2006Return made up to 09/07/06; full list of members (2 pages)
26 September 2006Return made up to 09/07/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 May 2006Accounts made up to 31 July 2005 (2 pages)
13 July 2005Return made up to 09/07/05; full list of members (2 pages)
13 July 2005Return made up to 09/07/05; full list of members (2 pages)
4 May 2005Accounts made up to 31 July 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Return made up to 09/07/04; full list of members (5 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Return made up to 09/07/04; full list of members (5 pages)
10 March 2004Accounts made up to 31 July 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
12 March 2003Accounts made up to 31 July 2002 (1 page)
12 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 October 2002Return made up to 09/07/02; full list of members (6 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
23 October 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 April 2002Accounts made up to 31 July 2001 (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Return made up to 09/07/01; full list of members (6 pages)
10 August 2001Return made up to 09/07/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2001Accounts made up to 31 July 2000 (1 page)
17 August 2000Return made up to 09/07/00; full list of members (6 pages)
17 August 2000Return made up to 09/07/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
9 July 1999Incorporation (15 pages)
9 July 1999Incorporation (15 pages)