Company NameWorld's Standard Limited
Company StatusDissolved
Company Number03833763
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRita Thomas
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(2 days after company formation)
Appointment Duration4 years, 5 months (closed 10 February 2004)
RolePrinter
Correspondence Address76 Hopedale Road
Sheffield
South Yorkshire
S12 4XQ
Secretary NameJohn Duhig
NationalityBritish
StatusClosed
Appointed02 September 1999(2 days after company formation)
Appointment Duration4 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address20 Enterprise Close
Warsash
Southampton
Hampshire
SO31 9BD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Warren Road
Leigh On Sea
Essex
SS9 3TT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£16,735
Cash£1,414
Current Liabilities£235

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
2 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
24 October 2001Return made up to 31/08/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 August 2000 (9 pages)
31 August 2000Return made up to 31/08/00; full list of members (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 3 warren road leigh on sea essex SS9 3TT (2 pages)
15 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 September 1999Secretary resigned (2 pages)
31 August 1999Incorporation (16 pages)