Company NameWorld Serpent Distribution Limited
Company StatusDissolved
Company Number02593881
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAlison Louisa Webster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(same day as company formation)
RoleBook Keeper
Correspondence Address63 Florence Road
New Cross
London
SE14 6QL
Director NameDavid Gibson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(1 day after company formation)
Appointment Duration14 years, 9 months (closed 20 December 2005)
RoleSales Manager
Correspondence Address38 Hercules Road
London
SE1 7EA
Secretary NameAlison Louisa Webster
NationalityBritish
StatusClosed
Appointed22 March 1991(1 day after company formation)
Appointment Duration14 years, 9 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address63 Florence Road
New Cross
London
SE14 6QL
Director NameAlan John Trench
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6SA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address911 Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,324
Current Liabilities£78,943

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
15 December 2004Registered office changed on 15/12/04 from: unit 5C8 juniper house the old seager distillery brookmill road london SE8 4HR (1 page)
20 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 21/03/02; full list of members (9 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 21/03/01; full list of members (9 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Director's particulars changed (1 page)
20 April 2000Return made up to 21/03/00; full list of members (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 21/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1997Return made up to 21/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 April 1996Return made up to 21/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
5 February 1996Ad 31/12/95--------- £ si 303@1=303 £ ic 98/401 (2 pages)
5 February 1996£ nc 100/1000000 28/12/95 (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
31 March 1995Return made up to 21/03/95; full list of members (6 pages)