Company NameWorld Commerce Freight And Services UK Limited
Company StatusDissolved
Company Number04014577
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid Harold
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleExport Packer & Case Maker
Correspondence AddressSky Pearls
Sandhurst Road
Tilbury
Essex
RM18 8DH
Director NamePamela Harold
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleSecretary & Administrator
Correspondence AddressLarosa
Sandhurst Road
Tilbury
Essex
RM18 8DH
Director NamePeter Harold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleExport Packer And Case Maker
Correspondence AddressLarosa
Sandhurst Road
Tilbury
Essex
RM18 8DH
Secretary NamePamela Harold
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleSecretary & Administrator
Correspondence AddressLarosa
Sandhurst Road
Tilbury
Essex
RM18 8DH
Director NameMuhamad Yusof Abdullah
Date of BirthJune 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed03 July 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleImport/Exporter Of Goods
Correspondence Address79 Dorset House
Gloucester Place
London
NW1 5AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 September 2002Application for striking-off (1 page)
24 June 2002Return made up to 14/06/02; full list of members (8 pages)
13 June 2002Director resigned (1 page)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
31 July 2000New director appointed (2 pages)
10 July 2000Ad 03/07/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 June 2000Secretary resigned (1 page)