Company NameWorld Textile Sourcing Limited
Company StatusDissolved
Company Number06175326
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMs Rosabelle Julia R. Farida Noel-Bradburn
Date of BirthMay 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed01 November 2011(4 years, 7 months after company formation)
Appointment Duration1 year (closed 27 November 2012)
RoleCompany Director
Country of ResidenceGlacis, Seychelles
Correspondence AddressSuite 3 Holly House
220 New London Road
Chelmsford
CM2 9AE
Secretary NameMs Rosabelle Noel-Bradburn
StatusClosed
Appointed01 November 2011(4 years, 7 months after company formation)
Appointment Duration1 year (closed 27 November 2012)
RoleCompany Director
Correspondence AddressSuite 3 Holly House
220 New London Road
Chelmsford
CM2 9AE
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Millers Weir
Athgarvan
Kildare
Ireland
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2011(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor York House
Empire Way
Wembley
HA9 0QL
Director NameMs Rosabelle Julia R. Farida Noel-Bradburn
Date of BirthMay 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed15 February 2011(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceGlacis, Seychelles
Correspondence Address6th Floor York House
Empire Way
Wembley
HA9 0QL
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address6th Floor
York House Empire Way
Wembley
Middlesex
HA9 0QL

Location

Registered AddressSuite 3 Holly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
1 August 2012Application to strike the company off the register (3 pages)
1 August 2012Application to strike the company off the register (3 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2011Registered office address changed from 6th Floor York House Empire Way Wembley HA9 0QL on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page)
3 November 2011Appointment of Ms Rosabelle Noel-Bradburn as a secretary (1 page)
3 November 2011Appointment of Ms Rosabelle Noel-Bradburn as a secretary on 1 November 2011 (1 page)
3 November 2011Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Paul Newman as a director (1 page)
3 November 2011Termination of appointment of Paul Newman as a director on 1 November 2011 (1 page)
3 November 2011Appointment of Ms Rosabelle Noel-Bradburn as a director (2 pages)
3 November 2011Termination of appointment of Bridgefield Secretaries Limited as a secretary on 1 November 2011 (1 page)
3 November 2011Appointment of Ms Rosabelle Noel-Bradburn as a director on 1 November 2011 (2 pages)
18 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
10 March 2011Appointment of Mr Paul Newman as a director (2 pages)
10 March 2011Termination of appointment of Rosabelle Noel-Bradburn as a director (1 page)
10 March 2011Termination of appointment of Rosabelle Noel-Bradburn as a director (1 page)
10 March 2011Appointment of Mr Paul Newman as a director (2 pages)
17 February 2011Termination of appointment of Paul Newman as a director (1 page)
17 February 2011Termination of appointment of Paul Newman as a director (1 page)
17 February 2011Appointment of Ms Rosabelle Noel-Bradburn as a director (2 pages)
17 February 2011Appointment of Ms Rosabelle Noel-Bradburn as a director (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Bridgefield Secretaries Limited on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Bridgefield Secretaries Limited on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from ground floor, york house empire way wembley HA9 0QL (1 page)
20 April 2009Registered office changed on 20/04/2009 from ground floor, york house empire way wembley HA9 0QL (1 page)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 21/03/08; full list of members (3 pages)
23 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (10 pages)
21 March 2007Incorporation (10 pages)