Company NameWorld Sea Centre Limited(The)
Company StatusDissolved
Company Number01524590
CategoryPrivate Limited Company
Incorporation Date27 October 1980(43 years, 6 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward George Hagan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 03 September 2013)
RoleProperty Developer
Correspondence AddressLes Lohiers Farm
La Rue Des Lohiers
St Saviour
Guernsey
GY7 9FB
Director NameMr Alec Marmot
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 03 September 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address43 Hampstead Way
London
NW11 7DY
Director NameExecutor Of David Marks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(21 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 03 September 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address63 Priory Grove
London
SW8 2PD
Secretary NameLeigh Elizabeth Jostins
NationalityBritish
StatusClosed
Appointed17 September 2002(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Downton Avenue
London
SW2 3TX
Director NameAlex Julian Kaye
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(22 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Route De La Borde
Le Vesinet
78110
France
Director NameMelville Marks
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleInternational Public Relations Consultant
Correspondence Address50 Larkhall Lane
London
SW4 6SP
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Secretary NameMelville Marks
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address50 Larkhall Lane
London
SW4 6SP
Secretary NameJulie Skinner
NationalityBritish
StatusResigned
Appointed31 December 1997(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address26 Foxdale Drive
Angmering
West Sussex
BN16 4HF

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £3.5kDavid Joseph Marks
4.00%
Ordinary
4 at £3.5kJulia Barbara Barfield
4.00%
Ordinary
20 at £3.5kAlec Marmot
20.00%
Subscriber
20 at £3.5kAlex Kaye
20.00%
Subscriber
20 at £3.5kAnthony Gerrard Hill
20.00%
Subscriber
20 at £3.5kEdward George Hagan
20.00%
Subscriber
12 at £3.5kGunilla Mark
12.00%
Ordinary

Financials

Year2014
Net Worth-£92,796
Cash£1,614
Current Liabilities£660

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013Application to strike the company off the register (3 pages)
10 May 2013Application to strike the company off the register (3 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 350,000
(8 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 350,000
(8 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 31 December 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
18 March 2009Return made up to 31/12/08; full list of members (8 pages)
18 March 2009Return made up to 31/12/08; full list of members (8 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Return made up to 31/12/07; full list of members (8 pages)
1 April 2008Return made up to 31/12/07; full list of members (8 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 February 2007Return made up to 31/12/06; full list of members (8 pages)
10 February 2007Return made up to 31/12/06; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 February 2003Return made up to 31/12/02; full list of members (8 pages)
24 February 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: c/o stocker rogers 21 oval waye ferring worthing west sussex BN12 5RA (1 page)
20 January 2003Registered office changed on 20/01/03 from: c/o stocker rogers 21 oval waye ferring worthing west sussex BN12 5RA (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
25 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 31 October 1999 (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Full accounts made up to 31 October 1999 (10 pages)
12 May 2000Full accounts made up to 31 October 1998 (10 pages)
12 May 2000Full accounts made up to 31 October 1998 (10 pages)
25 April 2000Return made up to 31/12/99; full list of members (8 pages)
25 April 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
5 October 1998Full accounts made up to 31 October 1997 (11 pages)
5 October 1998Full accounts made up to 31 October 1997 (11 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
27 August 1997Full accounts made up to 31 October 1996 (11 pages)
27 August 1997Full accounts made up to 31 October 1996 (11 pages)
20 January 1997Return made up to 31/12/96; full list of members (9 pages)
20 January 1997Return made up to 31/12/96; full list of members (9 pages)
11 February 1996Full accounts made up to 31 October 1995 (13 pages)
11 February 1996Full accounts made up to 31 October 1995 (13 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 August 1995Full accounts made up to 31 October 1994 (13 pages)
22 August 1995Full accounts made up to 31 October 1994 (13 pages)
22 January 1995Full accounts made up to 31 October 1993 (13 pages)
22 January 1995Full accounts made up to 31 October 1993 (13 pages)
10 January 1995Return made up to 31/12/94; full list of members (9 pages)
10 January 1995Return made up to 31/12/94; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
17 April 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 1994Memorandum of association (10 pages)
20 March 1994Memorandum of association (10 pages)
29 August 1993Full accounts made up to 31 October 1992 (13 pages)
29 August 1993Full accounts made up to 31 October 1992 (13 pages)
3 June 1993Ad 26/01/93--------- £ si 20@3500=70000 £ ic 280000/350000 (2 pages)
3 June 1993Ad 26/01/93--------- £ si 20@3500=70000 £ ic 280000/350000 (2 pages)
11 May 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1992Full accounts made up to 31 October 1991 (11 pages)
10 September 1992Full accounts made up to 31 October 1991 (11 pages)
3 July 1992Full accounts made up to 31 October 1990 (10 pages)
3 July 1992Full accounts made up to 31 October 1990 (10 pages)
15 February 1992Return made up to 31/12/91; full list of members (10 pages)
4 October 1991Return made up to 31/12/90; no change of members (8 pages)
25 July 1991Full accounts made up to 31 October 1989 (12 pages)
25 July 1991Full accounts made up to 31 October 1989 (12 pages)
20 June 1991Return made up to 31/12/89; full list of members (14 pages)
21 November 1989Particulars of contract relating to shares (3 pages)
21 November 1989Particulars of contract relating to shares (3 pages)
9 August 1989Full accounts made up to 31 October 1988 (4 pages)
9 August 1989Full accounts made up to 31 October 1988 (4 pages)
20 July 1989Return made up to 31/12/88; full list of members (4 pages)
20 July 1989Return made up to 31/12/88; full list of members (4 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 June 1987Return made up to 31/12/86; full list of members (4 pages)
3 June 1987Return made up to 31/12/86; full list of members (4 pages)
3 June 1987Full accounts made up to 31 October 1986 (3 pages)
3 June 1987Full accounts made up to 31 October 1986 (3 pages)
19 July 1986Full accounts made up to 31 October 1985 (3 pages)
19 July 1986Full accounts made up to 31 October 1985 (3 pages)