Company NameWorld Famous Enterprises Limited
Company StatusDissolved
Company Number03006642
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alon Hamilton Shulman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rima House
22 Callow Street
London
SW3 6BQ
Director NameLee Shulman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(7 years after company formation)
Appointment Duration4 years, 11 months (closed 12 December 2006)
RoleFilm Maker
Correspondence AddressFlat 4 24 Belgrave Gardens
St Johns Wood
London
NW8 0RB
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed05 January 1998(3 years after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2006)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameJohn Grant Aitken
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2003)
RoleSports Consultant
Correspondence Address19 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameBenjamin Rupert Lambourne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleSports And Entertainment Manag
Correspondence Address37 Furness Road
Fulham
London
SW6 2LJ

Location

Registered AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
7 February 2006Return made up to 06/01/06; full list of members (8 pages)
27 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2005Return made up to 06/01/05; full list of members (10 pages)
5 March 2004Return made up to 06/01/04; full list of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page)
28 November 2003Registered office changed on 28/11/03 from: st george's house 15 hanover square london W1S 1HS (1 page)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
11 June 2003Director resigned (1 page)
9 February 2003Return made up to 06/01/03; full list of members (8 pages)
10 January 2003Amending 882 iss 08/01/02 (2 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2002Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
11 January 2002Return made up to 06/01/02; full list of members (6 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 December 1998Return made up to 06/01/99; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 January 1998Return made up to 06/01/98; no change of members (4 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Return made up to 06/01/97; full list of members (6 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Accounting reference date notified as 31/12 (1 page)