Company NameRound The World Promocean Limited
Company StatusDissolved
Company Number02827578
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date28 September 2019 (4 years, 7 months ago)
Previous NamesTuballo Limited and Group 4 Promocean Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Secretary NameMr Christopher Malcolm Alexander Holliday
StatusClosed
Appointed03 July 2015(22 years after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2019)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr Christopher Malcolm Alexander Holliday
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(25 years, 3 months after company formation)
Appointment Duration1 year (closed 28 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr Thomas Peter Green
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressWelford House
Welford-On-Avon
Warwickshire
CV37 8EA
Director NameLouis Joannes Malmberg
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months (resigned 05 May 2006)
RoleVice President
Correspondence AddressPrinsegracht 134
The Hague
2512 Gd
Netherlands
Director NameNils Jorgen Philip-Sorensen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1993(2 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (resigned 18 January 2010)
RoleChairman & Chief Executive
Correspondence Address16 Chemin De Champvent
Ch1008 Jouxtens-Mezery
Lausanne
Switzerland
Secretary NameMr William George Gregory
NationalityBritish
StatusResigned
Appointed01 July 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecombe New Street
Childswickham
Broadway
Worcestershire
WR12 7HQ
Secretary NameMr Ignace Emiel Marie Maurice Bogaert
NationalityBelgian
StatusResigned
Appointed30 April 2004(10 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House
Broadway
Worcestershire
WR12 7LJ
Director NameMr Louis Joannes Cornelis Mathias Malmberg
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed17 February 2010(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFarncombe House
Broadway
Worcestershire
WR12 7LJ
Director NameMrs Christina Sorensen Lotter
Date of BirthJune 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2013(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House
Broadway
Worcestershire
WR12 7LJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.gslmedical.co.uk
Telephone0800 5424433
Telephone regionFreephone

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2012
Net Worth-£695,000
Current Liabilities£1,307,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 September 2019Final Gazette dissolved following liquidation (1 page)
9 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
28 September 2018Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 28 September 2018 (2 pages)
28 September 2018Register inspection address has been changed to Farncombe House Broadway Worcestershire WR12 7LJ (2 pages)
26 September 2018Declaration of solvency (5 pages)
26 September 2018Appointment of a voluntary liquidator (3 pages)
26 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
(1 page)
18 September 2018Cessation of Skagen Ro Limited as a person with significant control on 29 August 2018 (3 pages)
18 September 2018Notification of Sccl 4 Limited as a person with significant control on 29 August 2018 (4 pages)
10 September 2018Termination of appointment of Christina Sorensen Lotter as a director on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Christopher Malcolm Alexander Holliday as a director on 10 September 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
27 June 2018Change of details for Skagen Conscience Capital Limited as a person with significant control on 5 March 2018 (2 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 June 2017Notification of Skagen Conscience Capital Limited as a person with significant control on 20 December 2016 (2 pages)
26 June 2017Notification of Skagen Conscience Capital Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Skagen Conscience Capital Limited as a person with significant control on 20 December 2016 (2 pages)
10 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 2,903,013.00
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 2,903,013.00
(4 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,800,000
(3 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,800,000
(3 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on 30 June 2015 (1 page)
3 July 2015Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on 30 June 2015 (1 page)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,800,000
(4 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,800,000
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,800,000
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,800,000
(4 pages)
2 January 2014Appointment of Mrs Christina Philip Sorensen Lotter as a director (2 pages)
2 January 2014Appointment of Mrs Christina Philip Sorensen Lotter as a director (2 pages)
2 January 2014Termination of appointment of Louis Malmberg as a director (1 page)
2 January 2014Termination of appointment of Louis Malmberg as a director (1 page)
29 August 2013Full accounts made up to 31 December 2012 (14 pages)
29 August 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Secretary's details changed for Mr Ignace Emiel Marie Maurice Bogaert on 28 June 2012 (1 page)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 June 2012Secretary's details changed for Mr Ignace Emiel Marie Maurice Bogaert on 28 June 2012 (1 page)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 August 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
5 March 2010Appointment of Mr. Louis Joannes Cornelis Mathias Malmberg as a director (2 pages)
5 March 2010Termination of appointment of Nils Philip-Sorensen as a director (1 page)
5 March 2010Termination of appointment of Nils Philip-Sorensen as a director (1 page)
5 March 2010Appointment of Mr. Louis Joannes Cornelis Mathias Malmberg as a director (2 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,800,000
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,800,000
(2 pages)
28 September 2009Full accounts made up to 31 December 2008 (14 pages)
28 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
20 August 2008Full accounts made up to 31 December 2007 (13 pages)
20 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Director's change of particulars / nils philip-sorensen / 31/03/2008 (1 page)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
15 July 2008Director's change of particulars / nils philip-sorensen / 31/03/2008 (1 page)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2006Return made up to 14/06/06; full list of members (7 pages)
28 June 2006Return made up to 14/06/06; full list of members (7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
23 May 2006Full accounts made up to 31 December 2005 (14 pages)
23 May 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
9 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 June 2003Return made up to 14/06/03; full list of members (7 pages)
19 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
19 July 2000Company name changed group 4 promocean LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed group 4 promocean LIMITED\certificate issued on 20/07/00 (2 pages)
26 June 2000Return made up to 16/06/00; full list of members (7 pages)
26 June 2000Return made up to 16/06/00; full list of members (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
28 August 1998Full accounts made up to 31 December 1997 (12 pages)
28 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Auditor's resignation (2 pages)
10 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
16 June 1998Return made up to 16/06/98; no change of members (4 pages)
16 June 1998Return made up to 16/06/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Return made up to 16/06/97; full list of members (6 pages)
24 June 1997Return made up to 16/06/97; full list of members (6 pages)
19 October 1996Full accounts made up to 31 December 1995 (14 pages)
19 October 1996Full accounts made up to 31 December 1995 (14 pages)
26 June 1996Return made up to 16/06/96; no change of members (4 pages)
26 June 1996Return made up to 16/06/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 August 1994Full accounts made up to 31 December 1993 (12 pages)
3 August 1994Full accounts made up to 31 December 1993 (12 pages)
9 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1993Incorporation (15 pages)
16 June 1993Incorporation (15 pages)