Company NameWorld Focus Limited
Company StatusDissolved
Company Number01144383
CategoryPrivate Limited Company
Incorporation Date8 November 1973(50 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameNicole Hart
NationalityBritish
StatusClosed
Appointed31 March 2014(40 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressFairview Stowting Common
Nr Ashford
Kent
TN25 6BG
Director NameMrs Nicole Hart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(44 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview Stowting Common
Ashford
TN25 6BG
Director NameMr Maurice Harvey Brodie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(17 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 November 2013)
RoleChartered Accountant
Correspondence Address44 Allington Road
Hendon
London
NW4 3DE
Director NameMr Ian McFarlane
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressSouth Wing Potterton Hall
Barwick In Elmet
Leeds
Yorks
Director NameMr Alan Hart
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(17 years, 2 months after company formation)
Appointment Duration26 years, 12 months (resigned 15 January 2018)
RoleAuthor/Company Director
Country of ResidenceEngland
Correspondence Address72 Swan Lane
Sellindge
Ashford
Kent
TN25 6HB
Secretary NameMr Maurice Harvey Brodie
NationalityBritish
StatusResigned
Appointed25 January 1991(17 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address44 Allington Road
Hendon
London
NW4 3DE

Location

Registered AddressHathaway House
Popes Drive
Finchley
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£139,711
Current Liabilities£139,711

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2018Application to strike the company off the register (4 pages)
22 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
19 June 2018Notification of Nicole Hart as a person with significant control on 15 January 2018 (2 pages)
20 February 2018Appointment of Mrs Nicole Hart as a director on 15 January 2018 (2 pages)
20 February 2018Cessation of Alan Hart as a person with significant control on 15 January 2018 (1 page)
20 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Alan Hart as a director on 15 January 2018 (1 page)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
2 August 2016Director's details changed for Mr Alan Hart on 27 June 2016 (2 pages)
2 August 2016Director's details changed for Mr Alan Hart on 27 June 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(6 pages)
29 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(6 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(6 pages)
22 May 2014Appointment of Nicole Hart as a secretary (3 pages)
22 May 2014Appointment of Nicole Hart as a secretary (3 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(7 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(7 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 November 2013Termination of appointment of Maurice Brodie as a director (1 page)
27 November 2013Termination of appointment of Maurice Brodie as a director (1 page)
27 November 2013Termination of appointment of Maurice Brodie as a secretary (1 page)
27 November 2013Termination of appointment of Maurice Brodie as a secretary (1 page)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (11 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (11 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 February 2009Return made up to 25/01/09; full list of members (9 pages)
12 February 2009Return made up to 25/01/09; full list of members (9 pages)
23 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 February 2008Return made up to 25/01/08; full list of members (6 pages)
21 February 2008Return made up to 25/01/08; full list of members (6 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 February 2007Return made up to 25/01/07; full list of members (6 pages)
21 February 2007Return made up to 25/01/07; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 April 2006Return made up to 25/01/06; full list of members (6 pages)
18 April 2006Return made up to 25/01/06; full list of members (6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 February 2005Return made up to 25/01/05; full list of members (10 pages)
8 February 2005Return made up to 25/01/05; full list of members (10 pages)
20 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 March 2004Return made up to 25/01/04; full list of members (10 pages)
30 March 2004Return made up to 25/01/04; full list of members (10 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 February 2003Return made up to 25/01/03; full list of members (10 pages)
8 February 2003Return made up to 25/01/03; full list of members (10 pages)
29 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 February 2002Return made up to 25/01/02; full list of members (9 pages)
11 February 2002Return made up to 25/01/02; full list of members (9 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 January 2001Return made up to 25/01/01; full list of members (9 pages)
29 January 2001Return made up to 25/01/01; full list of members (9 pages)
9 January 2001Ad 31/07/00--------- £ si 200@1=200 £ ic 100/300 (3 pages)
9 January 2001Ad 31/07/00--------- £ si 200@1=200 £ ic 100/300 (3 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 February 2000Return made up to 25/01/00; full list of members (9 pages)
15 February 2000Return made up to 25/01/00; full list of members (9 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (24 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (24 pages)
17 March 1999Return made up to 25/01/99; full list of members (5 pages)
17 March 1999Return made up to 25/01/99; full list of members (5 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 February 1998Return made up to 25/01/98; no change of members (5 pages)
23 February 1998Return made up to 25/01/98; no change of members (5 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
31 January 1997Return made up to 25/01/97; no change of members (4 pages)
31 January 1997Return made up to 25/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 November 1995 (5 pages)
10 December 1996Accounts for a small company made up to 30 November 1995 (5 pages)
13 March 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (3 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (3 pages)
14 August 1995Memorandum and Articles of Association (24 pages)
14 August 1995Nc inc already adjusted 31/07/95 (1 page)
14 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
14 August 1995Nc inc already adjusted 31/07/95 (1 page)
14 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
14 August 1995Memorandum and Articles of Association (24 pages)
15 March 1995Return made up to 25/01/95; full list of members (6 pages)
15 March 1995Return made up to 25/01/95; full list of members (6 pages)