Company NameThe World Index Limited
Company StatusDissolved
Company Number01071138
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 7 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 15 August 2006)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameAlison Mary Fortescue
NationalityBritish
StatusClosed
Appointed31 October 2003(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address6 Barker House
Bowen Drive
London
SE21 8NU
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(18 years, 8 months after company formation)
Appointment Duration7 years (resigned 18 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAndrew Mark Daw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 1998)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 1998)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed18 May 1998(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT

Location

Registered AddressNumber One Southwark Bridge
London
SE1 9HL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
24 May 2003Return made up to 18/05/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Return made up to 18/05/98; no change of members (4 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
22 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
3 July 1996Location of register of members (1 page)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Return made up to 18/05/95; full list of members (16 pages)