Company NameWorldmass Limited
Company StatusDissolved
Company Number02103694
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 1 month ago)
Dissolution Date5 December 2019 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Nawar Al Husseini
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed30 October 1992(5 years, 8 months after company formation)
Appointment Duration27 years, 1 month (closed 05 December 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address70 Ermou Street
Voula
Athens
Greece
Director NameAkram Abdul Hijazi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed30 October 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address206 Syngrou Avenue
PO Box 75046 Kallithea
Athens
Foreign
Secretary NameNawar Hijazi
NationalityLebanese
StatusResigned
Appointed30 October 1992(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 1993)
RoleCompany Director
Correspondence Address206 Syngrou Avenue
PO Box 75046 Kallithea
Athens
Greece
Secretary NameMichael Nagle
NationalityBritish
StatusResigned
Appointed30 March 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2004)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2 Upland Road
St. Peter Port
Guernsey
Channel Islands
GY1 1UJ
Secretary NameS & N Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1994)
Correspondence AddressFirst Floor 135 Notting Hill Gate
London
W11 3LB
Secretary NameS & N Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2000)
Correspondence AddressFlat 6
49 Compayne Gardens
London
NW6 3DB
Secretary NameS & N Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2000)
Correspondence AddressFlat 6
49 Compayne Gardens
London
NW6 3DB
Director NameGCS Ltd (Corporation)
StatusResigned
Appointed02 October 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2004)
Correspondence AddressElizabeth House
Les Ruettes Brayes
St Peter Port
GY1 1EW
Secretary NameSMS Ltd (Corporation)
StatusResigned
Appointed19 November 2007(20 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2012)
Correspondence Address2nd Floor
Ebene Mews Cyber City
Ebene
Foreign

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at $1Nawar Al-husseini Hijazi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a members' voluntary winding up (11 pages)
12 April 2019Liquidators' statement of receipts and payments to 1 February 2019 (11 pages)
19 February 2018Registered office address changed from 116 Ladbroke Grove First Floor London W10 5NE to 6 Snow Hill London EC1A 2AY on 19 February 2018 (2 pages)
16 February 2018Declaration of solvency (6 pages)
16 February 2018Appointment of a voluntary liquidator (3 pages)
16 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-02
(1 page)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 January 2017Director's details changed for Mrs Nawar Al Husseini Hijazi on 31 December 2016 (2 pages)
4 January 2017Director's details changed for Mrs Nawar Al Husseini Hijazi on 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • USD 100
(3 pages)
3 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • USD 100
(3 pages)
26 April 2015Registered office address changed from 116 Ladbroke Grove London W10 5NE England to 116 Ladbroke Grove First Floor London W10 5NE on 26 April 2015 (1 page)
26 April 2015Registered office address changed from First Floor 116 First Floor 116 Ladbroke Grove London W10 5NE England to 116 Ladbroke Grove First Floor London W10 5NE on 26 April 2015 (1 page)
26 April 2015Registered office address changed from First Floor 116 First Floor 116 Ladbroke Grove London W10 5NE England to 116 Ladbroke Grove First Floor London W10 5NE on 26 April 2015 (1 page)
26 April 2015Registered office address changed from 116 Ladbroke Grove London W10 5NE England to 116 Ladbroke Grove First Floor London W10 5NE on 26 April 2015 (1 page)
24 April 2015Registered office address changed from Flat 22 12 Talbot Road London W2 5LH to 116 Ladbroke Grove London W10 5NE on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Flat 22 12 Talbot Road London W2 5LH to 116 Ladbroke Grove London W10 5NE on 24 April 2015 (1 page)
5 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • USD 100
(3 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • USD 100
(3 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • USD 100
(3 pages)
5 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • USD 100
(3 pages)
18 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • USD 100
(3 pages)
18 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • USD 100
(3 pages)
5 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 January 2013Termination of appointment of Sms Ltd as a secretary (1 page)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Sms Ltd as a secretary (1 page)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Sms Ltd on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Nawar Al Husseini Hijazi on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Nawar Al Husseini Hijazi on 1 January 2010 (2 pages)
22 January 2010Secretary's details changed for Sms Ltd on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Nawar Al Husseini Hijazi on 1 January 2010 (2 pages)
22 January 2010Secretary's details changed for Sms Ltd on 1 January 2010 (2 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Secretary's change of particulars / sms LTD / 16/12/2008 (1 page)
5 January 2009Secretary's change of particulars / sms LTD / 16/12/2008 (1 page)
19 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 January 2008Return made up to 01/01/08; full list of members (2 pages)
10 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Registered office changed on 11/12/07 from: flat 6 49 compayne gardens london NW6 3DB (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: flat 6 49 compayne gardens london NW6 3DB (1 page)
13 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 January 2007Return made up to 01/01/07; full list of members (6 pages)
17 January 2007Return made up to 01/01/07; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 January 2006Return made up to 01/01/06; no change of members (6 pages)
13 January 2006Return made up to 01/01/06; no change of members (6 pages)
4 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 January 2005Return made up to 01/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2005Return made up to 01/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
11 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
18 November 2003Return made up to 30/10/03; no change of members (7 pages)
18 November 2003Return made up to 30/10/03; no change of members (7 pages)
7 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 November 2002Return made up to 30/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 30/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
2 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
20 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
20 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
25 May 2000Registered office changed on 25/05/00 from: first floor 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
25 May 2000Registered office changed on 25/05/00 from: first floor 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: first floor 135 nottinghill gate london W11 3LB (1 page)
31 March 2000Registered office changed on 31/03/00 from: first floor 135 nottinghill gate london W11 3LB (1 page)
23 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
23 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
21 April 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
21 April 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
2 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
7 November 1997Return made up to 30/10/97; no change of members (4 pages)
7 November 1997Return made up to 30/10/97; no change of members (4 pages)
18 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
18 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
3 January 1997Return made up to 30/10/96; full list of members (6 pages)
3 January 1997Return made up to 30/10/96; full list of members (6 pages)
19 April 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
19 April 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
25 February 1987Certificate of Incorporation (1 page)
25 February 1987Certificate of Incorporation (1 page)