Company NameWorldwide Company Consultants Limited
Company StatusDissolved
Company Number02894448
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date5 May 2015 (9 years 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 Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Secretary NameCity Secretaries Ltd (Corporation)
StatusClosed
Appointed30 June 2008(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 2015)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameBelinda Stein
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 1999(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat
10 Golders Green Crescent
London
NW11 8LE
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2003)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(9 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2008)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed11 August 2010(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2014)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address7 Stables Bleue
Calodyne Gpo Box 244
Mauritious
244
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameStanley Davis Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2008)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameCity Directors Ltd (Corporation)
StatusResigned
Appointed30 June 2008(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2013)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1City Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,847
Current Liabilities£775

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
11 December 2014Appointment of Mr Dennis Raymond Cook as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Christina Cornelia Van Den Berg as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Christina Cornelia Van Den Berg as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Christina Cornelia Van Den Berg as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Christina Cornelia Van Den Berg as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Dennis Raymond Cook as a director on 11 December 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 (1 page)
26 February 2014Termination of appointment of City Directors Ltd as a director on 4 February 2013 (1 page)
26 February 2014Termination of appointment of City Directors Ltd as a director on 4 February 2013 (1 page)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Termination of appointment of City Directors Ltd as a director on 4 February 2013 (1 page)
26 February 2014Termination of appointment of City Directors Ltd as a director on 4 February 2013 (1 page)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Termination of appointment of City Directors Ltd as a director on 4 February 2013 (1 page)
26 February 2014Termination of appointment of City Directors Ltd as a director on 4 February 2013 (1 page)
26 February 2014Secretary's details changed for City Secretaries Ltd on 3 February 2014 (1 page)
26 February 2014Secretary's details changed for City Secretaries Ltd on 3 February 2014 (1 page)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Secretary's details changed for City Secretaries Ltd on 3 February 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 14 July 2011 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Termination of appointment of a director (1 page)
12 August 2010Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages)
12 August 2010Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages)
12 August 2010Termination of appointment of a director (1 page)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
21 November 2008Return made up to 03/02/08; full list of members; amend (5 pages)
21 November 2008Return made up to 03/02/07; full list of members; amend (5 pages)
21 November 2008Return made up to 03/02/08; full list of members; amend (5 pages)
21 November 2008Return made up to 03/02/07; full list of members; amend (5 pages)
23 October 2008Secretary appointed city secretaries LTD (2 pages)
23 October 2008Director appointed city directors LTD (2 pages)
23 October 2008Appointment terminated secretary stanley davis secretaries LIMITED (1 page)
23 October 2008Secretary appointed city secretaries LTD (2 pages)
23 October 2008Appointment terminated director paul kythreotis (1 page)
23 October 2008Registered office changed on 23/10/2008 from first floor 41 chalton street london NW1 1JD (1 page)
23 October 2008Director appointed city directors LTD (2 pages)
23 October 2008Registered office changed on 23/10/2008 from first floor 41 chalton street london NW1 1JD (1 page)
23 October 2008Appointment terminated secretary stanley davis secretaries LIMITED (1 page)
23 October 2008Appointment terminated director paul kythreotis (1 page)
3 October 2008Return made up to 03/02/08; full list of members (3 pages)
3 October 2008Return made up to 03/02/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 03/02/06; full list of members (2 pages)
10 April 2006Return made up to 03/02/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 May 2005Return made up to 03/02/05; full list of members (2 pages)
6 May 2005Return made up to 03/02/05; full list of members (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Secretary's particulars changed (1 page)
17 September 2004Secretary's particulars changed (1 page)
5 July 2004Registered office changed on 05/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
5 July 2004Registered office changed on 05/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
27 April 2004Return made up to 03/02/04; full list of members (6 pages)
27 April 2004Return made up to 03/02/04; full list of members (6 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
15 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
11 February 2003Return made up to 03/02/03; full list of members (5 pages)
11 February 2003Return made up to 03/02/03; full list of members (5 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Return made up to 03/02/02; full list of members (6 pages)
19 July 2002Return made up to 03/02/02; full list of members (6 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 July 2001Return made up to 03/02/01; full list of members (5 pages)
8 July 2001Return made up to 03/02/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 December 1999 (8 pages)
5 February 2001Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 March 2000Return made up to 03/02/00; full list of members (5 pages)
24 March 2000Return made up to 03/02/00; full list of members (5 pages)
31 January 2000Full accounts made up to 31 December 1998 (8 pages)
31 January 2000Full accounts made up to 31 December 1998 (8 pages)
22 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 December 1997 (8 pages)
3 August 1999Full accounts made up to 31 December 1997 (8 pages)
12 March 1999Return made up to 03/02/99; full list of members (7 pages)
12 March 1999Return made up to 03/02/99; full list of members (7 pages)
11 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
18 April 1998Return made up to 03/02/98; full list of members (7 pages)
18 April 1998Return made up to 03/02/98; full list of members (7 pages)
16 January 1998 (8 pages)
16 January 1998 (8 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 April 1997Return made up to 03/02/97; no change of members (5 pages)
21 April 1997Return made up to 03/02/97; no change of members (5 pages)
26 March 1997Full accounts made up to 31 December 1995 (8 pages)
26 March 1997Full accounts made up to 31 December 1995 (8 pages)
9 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
9 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 April 1996Return made up to 03/02/96; full list of members (7 pages)
21 April 1996Return made up to 03/02/96; full list of members (7 pages)
14 March 1996Full accounts made up to 31 December 1994 (7 pages)
14 March 1996Full accounts made up to 31 December 1994 (7 pages)
30 March 1995Return made up to 03/02/95; full list of members (7 pages)
30 March 1995Return made up to 03/02/95; full list of members (7 pages)
3 February 1994Incorporation (15 pages)
3 February 1994Incorporation (15 pages)