Company NameWillis Corporate Secretarial Services Limited
Company StatusDissolved
Company Number02923054
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameWorldwide Intellectual Resources Exchange Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2013)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Ian Christopher Warner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2011(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameRowan Malcolm Douglas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2001)
RoleExecutive Director
Correspondence AddressFlat A
78 Warwick Gardens
London
W14 8PR
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameSimon William Gaffney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Clays Lane
East Worldham
Alton
Hampshire
GU34 3AD
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2009)
RoleChatered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameSimon James Cumming
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 2005)
RoleChartered Secretary
Correspondence Address15 Hampshire Court
Stanton Road Barnes
London
SW13 0ES
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Secretary NameSusanne Minocha
NationalityBritish
StatusResigned
Appointed21 December 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleChartered Secretary
Correspondence Address19 Himley Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PY
Director NameMr Patrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124 Discovery Dock West
South Quay Plaza
London
E14 9RU
Secretary NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceChartered Secretary
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 September 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMiss Sarah Lewis
StatusResigned
Appointed08 September 2010(16 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1W.i.r.e. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 April 2012Director's details changed for Mr Stephen Wood on 1 May 2011 (2 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(3 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(3 pages)
26 April 2012Director's details changed for Mr Stephen Wood on 1 May 2011 (2 pages)
26 April 2012Director's details changed for Mr Stephen Wood on 1 May 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
15 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
15 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
15 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
14 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
14 September 2010Appointment of Mr Ian Christopher Warner as a director (2 pages)
14 September 2010Appointment of Mr Ian Christopher Warner as a director (2 pages)
14 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
13 September 2010Appointment of Miss Sarah Lewis as a secretary (1 page)
13 September 2010Appointment of Miss Sarah Lewis as a secretary (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
10 September 2009Director's Change of Particulars / patrick regan / 07/09/2009 / HouseName/Number was: , now: flat 124; Street was: 138 discovery dock east, now: discovery dock west; Country was: , now: england (1 page)
10 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment Terminated Director michael chitty (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts made up to 31 December 2008 (1 page)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
7 November 2008Appointment terminated secretary susanne minocha (1 page)
7 November 2008Secretary appointed mr shaun bryant (1 page)
7 November 2008Appointment Terminated Secretary susanne minocha (1 page)
7 November 2008Secretary appointed mr shaun bryant (1 page)
12 May 2008Return made up to 26/04/08; full list of members (4 pages)
12 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 April 2008Accounts made up to 31 December 2007 (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC30 3ZX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC30 3ZX (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 August 2007Accounts made up to 31 December 2006 (1 page)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts made up to 31 December 2005 (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 July 2005Accounts made up to 31 December 2004 (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (1 page)
25 May 2005Return made up to 26/04/05; full list of members (2 pages)
25 May 2005Return made up to 26/04/05; full list of members (2 pages)
20 May 2005Memorandum and Articles of Association (19 pages)
20 May 2005Memorandum and Articles of Association (19 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New secretary appointed (1 page)
12 April 2005Company name changed worldwide intellectual resources exchange LIMITED\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed worldwide intellectual resources exchange LIMITED\certificate issued on 12/04/05 (2 pages)
24 May 2004Return made up to 26/04/04; full list of members (5 pages)
24 May 2004Return made up to 26/04/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 April 2004Accounts made up to 31 December 2003 (1 page)
7 July 2003Return made up to 26/04/03; full list of members (5 pages)
7 July 2003Return made up to 26/04/03; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 April 2003Accounts made up to 31 December 2002 (1 page)
24 May 2002Return made up to 26/04/02; full list of members (5 pages)
24 May 2002Return made up to 26/04/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 January 2002Accounts made up to 31 December 2001 (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (5 pages)
2 January 2002New director appointed (3 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (5 pages)
2 January 2002Director resigned (1 page)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 October 2001Accounts made up to 31 December 2000 (1 page)
11 May 2001Return made up to 26/04/01; full list of members (5 pages)
11 May 2001Return made up to 26/04/01; full list of members (5 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: 82 st john street london EC1M 4JN (1 page)
29 January 2001Registered office changed on 29/01/01 from: 82 st john street london EC1M 4JN (1 page)
24 January 2001Accounting reference date extended from 26/10/00 to 31/12/00 (1 page)
24 January 2001Accounting reference date extended from 26/10/00 to 31/12/00 (1 page)
22 August 2000Accounts made up to 26 October 1999 (1 page)
22 August 2000Accounts for a dormant company made up to 26 October 1999 (1 page)
28 June 2000Return made up to 26/04/00; full list of members (5 pages)
28 June 2000Return made up to 26/04/00; full list of members (5 pages)
13 May 1999Return made up to 26/04/99; full list of members (5 pages)
13 May 1999Accounts made up to 26 October 1998 (1 page)
13 May 1999Accounts for a dormant company made up to 26 October 1998 (1 page)
13 May 1999Return made up to 26/04/99; full list of members (5 pages)
22 May 1998Return made up to 26/04/98; full list of members (5 pages)
22 May 1998Return made up to 26/04/98; full list of members (5 pages)
27 January 1998Accounts for a dormant company made up to 26 October 1997 (1 page)
27 January 1998Accounts made up to 26 October 1997 (1 page)
21 May 1997Return made up to 26/04/97; full list of members (5 pages)
21 May 1997Return made up to 26/04/97; full list of members (5 pages)
13 May 1997Accounts made up to 26 October 1996 (1 page)
13 May 1997Accounts for a dormant company made up to 26 October 1996 (1 page)
31 May 1996Accounts for a dormant company made up to 26 October 1995 (1 page)
31 May 1996Accounts made up to 26 October 1995 (1 page)
2 May 1996Return made up to 26/04/96; full list of members (5 pages)
2 May 1996Return made up to 26/04/96; full list of members (5 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1995Accounts for a dormant company made up to 26 October 1994 (1 page)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Accounts made up to 26 October 1994 (1 page)
17 May 1995Return made up to 26/04/95; full list of members (6 pages)
17 May 1995Return made up to 26/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)