Company NameWorld Access (UK) Limited
DirectorJames Gerald O'Doherty
Company StatusDissolved
Company Number03013271
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameJames Gerald O'Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address13 Fawkner Close
Chelmsford
Essex
CM2 6UP
Secretary NameSarah Chalkley
NationalityBritish
StatusCurrent
Appointed14 February 1997(2 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address24 Aeroville Booth Road
Colindale
London
NW9 5JT
Director NameMartyn David Bond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address8 Marlborough Court
Queens Road
Buckhurst Hill
Essex
IG9 5BN
Secretary NameMartyn David Bond
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address8 Marlborough Court
Queens Road
Buckhurst Hill
Essex
IG9 5BN
Director NameMr Jeremy Hart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 March 1996)
RoleAir Courier Consultant
Country of ResidenceEngland
Correspondence Address306 London Road
Staines
Middx
TW18 4JQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address5th Floor 7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 October 1997Completion of winding up (1 page)
23 April 1997Order of court to wind up (1 page)
14 April 1997Court order notice of winding up (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed (1 page)
12 February 1997Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Ad 01/03/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
24 March 1996Director resigned (1 page)
12 March 1996Return made up to 24/01/96; full list of members (6 pages)
11 December 1995New director appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 33/39 bridge road wembley middlesex HA9 9AF (1 page)
5 July 1995Form 224 (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)