Company NameAcross World Limited
Company StatusDissolved
Company Number03909956
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Clive Michael Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(2 years after company formation)
Appointment Duration21 years (closed 31 January 2023)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Monkhams Lane
Woodford Green
Essex
IG8 0NJ
Secretary NameMr Clive Michael Williams
NationalityBritish
StatusClosed
Appointed23 January 2006(6 years after company formation)
Appointment Duration17 years (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Monkhams Lane
Woodford Green
Essex
IG8 0NJ
Director NameMr Jonathan Richard Williams
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(4 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Bushey Avenue
London
E18 2DS
Secretary NameMr Clifford Malcolm Baker
NationalityBritish
StatusResigned
Appointed17 February 2000(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalifornia House
California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressH & E House
9 East Road
Harlow
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

600 at £1Clive Michael Williams
60.00%
Ordinary
400 at £1Tara Williams
40.00%
Ordinary

Financials

Year2014
Net Worth-£15,272
Current Liabilities£15,272

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

16 September 2005Delivered on: 22 September 2005
Satisfied on: 22 May 2009
Persons entitled: Greendon Holdings Limited

Classification: Debenture
Secured details: £300,000.00 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
6 November 2022Application to strike the company off the register (1 page)
28 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 December 2020Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ to H & E House 9 East Road Harlow CM20 2BJ on 9 December 2020 (1 page)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 May 2014Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF on 6 May 2014 (1 page)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 June 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Termination of appointment of Jonathan Williams as a director (1 page)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Jonathan Williams as a director (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 March 2010Director's details changed for Mr Jonathan Richard Williams on 19 January 2010 (2 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Jonathan Richard Williams on 19 January 2010 (2 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Jonathan Richard Williams on 17 February 2000 (2 pages)
8 February 2010Director's details changed for Jonathan Richard Williams on 17 February 2000 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 90 bishopsgate london EC2N 4AS (1 page)
18 February 2009Registered office changed on 18/02/2009 from 90 bishopsgate london EC2N 4AS (1 page)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 March 2008Return made up to 19/01/08; full list of members (4 pages)
19 March 2008Return made up to 19/01/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 February 2007Return made up to 19/01/07; full list of members (7 pages)
27 February 2007Return made up to 19/01/07; full list of members (7 pages)
3 February 2007Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page)
3 February 2007Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 February 2006Accounts for a small company made up to 31 January 2004 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 February 2006Accounts for a small company made up to 31 January 2004 (6 pages)
30 January 2006New secretary appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
23 January 2006Return made up to 19/01/06; full list of members (7 pages)
23 January 2006Return made up to 19/01/06; full list of members (7 pages)
22 September 2005Particulars of mortgage/charge (6 pages)
22 September 2005Particulars of mortgage/charge (6 pages)
23 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Registered office changed on 27/01/05 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
27 January 2005Registered office changed on 27/01/05 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
25 May 2004Full accounts made up to 31 January 2003 (14 pages)
25 May 2004Full accounts made up to 31 January 2003 (14 pages)
26 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Full accounts made up to 31 January 2002 (12 pages)
3 July 2003Full accounts made up to 31 January 2002 (12 pages)
20 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
20 August 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
11 February 2002Ad 29/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2002Ad 29/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 16-18 woodford road london E7 0HA (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 16-18 woodford road london E7 0HA (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
19 January 2000Incorporation (17 pages)
19 January 2000Incorporation (17 pages)