Company NameWorldbanknet International Limited
Company StatusDissolved
Company Number02847958
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameCyclop International Ltd.

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAlbert Edward Jack Killick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 18
68 Wickham Road
Beckenham
Kent
BR3 6RG
Secretary NameAlbert Edward Jack Killick
NationalityBritish
StatusClosed
Appointed26 August 1994(1 year after company formation)
Appointment Duration14 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressApartment 18
68 Wickham Road
Beckenham
Kent
BR3 6RG
Director NameHazel Astelle Wallder
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2003(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address18 Andrew Court
68 Wickham Road
Beckenham
Kent
BR3 6RG
Director NameGary Killick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleDirector/Analyst
Correspondence Address8 Cromwell Road
Beckenham
Kent
BR3 4LW
Secretary NameGary Killick
NationalityEnglish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameCarl Killick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Ballards Way
South Croydon
Surrey
CR2 7JL
Secretary NameGeorge Frederick Harry Killick
NationalityBritish
StatusResigned
Appointed04 January 1994(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence Address1 Oak House
159 Croydon Road
London
SE20 7UB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSimpson Wreford & Partners
Suffolk House George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 September 2007Return made up to 25/08/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 October 2005Return made up to 25/08/05; full list of members (2 pages)
22 December 2004Return made up to 25/08/04; full list of members (7 pages)
24 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 December 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
6 November 2002Return made up to 25/08/02; full list of members (7 pages)
22 October 2002£ nc 3500/8500 31/12/01 (1 page)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001£ nc 100/3500 31/12/00 (1 page)
3 November 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Return made up to 25/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
25 August 1998Return made up to 25/08/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1997Return made up to 25/08/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 August 1996Return made up to 25/08/96; full list of members (6 pages)
26 April 1996Company name changed the encyclopaedia of trade finan ce LIMITED\certificate issued on 29/04/96 (2 pages)
5 October 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995New director appointed (2 pages)
25 August 1993Incorporation (16 pages)