Company NameWorldhail System Limited
Company StatusDissolved
Company Number07067151
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr William Richard Senior
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMiss Karen Nichola Reilly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJet Centre First Avenue
London Stansted Airport
Stansted
Essex
CM24 1RY
Director NameMrs Maxine Lace
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2011)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressGreat Gates Main Road
Santon
Isle Of Man
IM4 1HS
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Domis LTD
50.00%
Ordinary
1 at £1Icmis LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£99,662
Cash£21
Current Liabilities£17,688

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 October 2016Appointment of Mr William Richard Senior as a director on 29 September 2016 (2 pages)
17 October 2016Appointment of Mr William Richard Senior as a director on 29 September 2016 (2 pages)
30 September 2016Register inspection address has been changed from Level 15 London City Poiint 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
30 September 2016Register inspection address has been changed from Level 15 London City Poiint 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
29 September 2016Termination of appointment of Icm Directors Limited as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Icm Directors Limited as a director on 29 September 2016 (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
13 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
17 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 December 2013Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page)
12 December 2013Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page)
11 December 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
11 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Maxine Lace as a director (1 page)
26 August 2011Termination of appointment of Maxine Lace as a director (1 page)
3 August 2011Full accounts made up to 31 December 2010 (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (5 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1
(2 pages)
9 April 2010Termination of appointment of Karen Reilly as a director (2 pages)
9 April 2010Termination of appointment of Karen Reilly as a director (2 pages)
9 April 2010Appointment of Maxine Lace as a director (3 pages)
9 April 2010Appointment of Maxine Lace as a director (3 pages)
24 November 2009Termination of appointment of John King as a director (2 pages)
24 November 2009Termination of appointment of John King as a director (2 pages)
16 November 2009Appointment of Miss Karen Nichola Reilly as a director (3 pages)
16 November 2009Appointment of Miss Karen Nichola Reilly as a director (3 pages)
5 November 2009Appointment of Icm Directors Limited as a director (2 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2009Appointment of Icm Directors Limited as a director (2 pages)