Company NameWorld Cruiseship Services Limited
Company StatusDissolved
Company Number01017791
CategoryPrivate Limited Company
Incorporation Date15 July 1971(52 years, 10 months ago)
Dissolution Date7 May 2023 (11 months, 3 weeks ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Sylvanus John Walker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(20 years after company formation)
Appointment Duration31 years, 9 months (closed 07 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Chatsworth Road
London
NW2 5QU
Director NameMrs Rosemary Helene Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(23 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 07 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Chatsworth Road
London
NW2 5QU
Secretary NameRosemary Helene Walker
NationalityBritish
StatusClosed
Appointed21 November 1994(23 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 07 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Chatsworth Road
London
NW2 5QU
Director NameMr Peter Martin John Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address1 Widecombe Way
London
N2 0HJ
Secretary NameMr Peter Martin John Walker
NationalityBritish
StatusResigned
Appointed28 July 1991(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address1 Widecombe Way
London
N2 0HJ

Location

Registered Address1st Floor 21 Station Road 21 Station Road
Watford
Hets
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

700 at £1David S.j Walker
70.00%
Ordinary
300 at £1Mrs R.h. Walker
30.00%
Ordinary

Financials

Year2014
Net Worth£1,860
Cash£1,333
Current Liabilities£1,347

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 March 2018Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 23 March 2018 (1 page)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (1 page)
20 July 2017Micro company accounts made up to 31 December 2016 (1 page)
23 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2011Statement of company's objects (2 pages)
7 November 2011Statement of company's objects (2 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 August 2011Secretary's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages)
22 August 2011Director's details changed for David Sylvanus John Walker on 28 July 2011 (2 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for David Sylvanus John Walker on 28 July 2011 (2 pages)
22 August 2011Secretary's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages)
22 August 2011Director's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages)
22 August 2011Director's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 August 2010Director's details changed for Rosemary Helene Walker on 28 July 2010 (2 pages)
12 August 2010Director's details changed for Rosemary Helene Walker on 28 July 2010 (2 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for David Sylvanus John Walker on 28 July 2010 (2 pages)
12 August 2010Director's details changed for David Sylvanus John Walker on 28 July 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 August 2007Return made up to 28/07/07; no change of members (7 pages)
16 August 2007Return made up to 28/07/07; no change of members (7 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 August 2006Return made up to 28/07/06; full list of members (7 pages)
17 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
26 July 2005Return made up to 28/07/05; full list of members (7 pages)
26 July 2005Return made up to 28/07/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 July 2004Return made up to 28/07/04; full list of members (7 pages)
23 July 2004Return made up to 28/07/04; full list of members (7 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (9 pages)
28 March 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Full accounts made up to 31 December 1998 (10 pages)
17 November 1998Registered office changed on 17/11/98 from: 21A swains lane london N6 6QX (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 21A swains lane london N6 6QX (2 pages)
23 July 1998Return made up to 28/07/98; full list of members (6 pages)
23 July 1998Return made up to 28/07/98; full list of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (10 pages)
18 May 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1996Return made up to 28/07/96; no change of members (4 pages)
16 July 1996Return made up to 28/07/96; no change of members (4 pages)
22 June 1996Full accounts made up to 31 December 1995 (10 pages)
22 June 1996Full accounts made up to 31 December 1995 (10 pages)
7 August 1995Return made up to 28/07/95; full list of members (8 pages)
7 August 1995Return made up to 28/07/95; full list of members (8 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)