Company NameWorld Events Limited
Company StatusDissolved
Company Number02839099
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Theodore Kemball Whittington
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Elborough Street
Southfields
London
SW18 5DN
Secretary NameLoretta Roy
NationalityBritish
StatusClosed
Appointed23 February 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 26 November 2002)
RoleSecretary
Correspondence Address62 Elborough Street
Southfields
London
SW18 5DN
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWindsor Stebbing Marsh, Pinnacle
House, 17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,511
Cash£37
Current Liabilities£2,000

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
24 August 2001Return made up to 23/07/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 July 2000 (10 pages)
7 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
1 September 1999Return made up to 23/07/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 July 1998 (11 pages)
25 September 1998Return made up to 23/07/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
31 July 1996Return made up to 23/07/96; full list of members (6 pages)
25 October 1995Particulars of mortgage/charge (6 pages)
4 September 1995Accounts for a small company made up to 31 July 1995 (8 pages)
8 August 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)