Company NameJust One World Limited
Company StatusDissolved
Company Number02892854
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 2 months ago)
Dissolution Date22 August 2000 (23 years, 7 months ago)
Previous NameWWS 6 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameFrank Gero
Date of BirthMay 1929 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 22 August 2000)
RoleTheatre Producer
Correspondence Address101 Paramount Court
University Street
London
WC1E 6JW
Director NameRuth Hercolani
Date of BirthMay 1946 (Born 77 years ago)
NationalityDominican Republic
StatusClosed
Appointed09 January 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 22 August 2000)
RoleProducer
Correspondence Address310 E 55st Suite 10c
New York
10022
Director NameJudith Debra Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Holland Court
Page Street Mill Hill
London
NW7 2DJ
Director NameStanley Herbert Munson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS
Secretary NameJudith Debra Harris
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Holland Court
Page Street Mill Hill
London
NW7 2DJ
Director NameValerie Maclaine
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 1997)
RoleLegal Assistant
Correspondence Address1 Girrick Farm Cottages
Nenthorn
Kelso
Roxburghshire
TD5 7SA
Scotland
Director NameMr Barry John Shaw
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 1997)
RoleSolicitor
Correspondence Address86 Crown Woods Way
Eltham
London
SE9 2NN
Secretary NameValerie Maclaine
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 1997)
RoleLegal Assistant
Correspondence Address1 Girrick Farm Cottages
Nenthorn
Kelso
Roxburghshire
TD5 7SA
Scotland
Secretary NameMiss Jane Salberg
NationalityBritish
StatusResigned
Appointed09 January 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address8 Halstow Road
London
SE10 0LD

Location

Registered Address118/120 Wardour Street
London
W1V 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Application for striking-off (1 page)
27 October 1999Secretary resigned (1 page)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 January 1997 (1 page)
13 March 1998Return made up to 31/01/98; full list of members (6 pages)
30 May 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Secretary resigned (1 page)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
2 October 1996Company name changed wws 6 LIMITED\certificate issued on 03/10/96 (2 pages)
25 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
3 April 1996Return made up to 31/01/96; full list of members (8 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 10 soho square london W1V 6EE (1 page)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995New secretary appointed;new director appointed (4 pages)
19 September 1995Director resigned (2 pages)