Company NameWorld Business Associates Limited
Company StatusDissolved
Company Number03047010
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Tashia Melissa Joseph
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 12 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 2192 2 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameMr Atul Kumar Sharma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 days after company formation)
Appointment Duration13 years, 9 months (resigned 30 January 2009)
RoleAccountant/Management Consulta
Country of ResidenceEngland
Correspondence AddressMydhas 234 Nelson Road
Twickenham
Middlesex
TW2 7BW
Secretary NameAruna Kumari Sharma
NationalityBritish
StatusResigned
Appointed20 April 1995(2 days after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address234 Nelson Road
Twickenham
Middlesex
TW2 7BW
Secretary NameMr Nigel Spencer Jackson
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMr Peter Goddard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarys Lane Farm House
Linstead Road
Halesworth
Suffolk
IP19 0QP
Secretary NameMr Peter Goddard
NationalityBritish
StatusResigned
Appointed18 May 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarys Lane Farm House
Linstead Road
Halesworth
Suffolk
IP19 0QP
Director NameMr Michael Bryan Swales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2192 2 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 2192 2 Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100 at £1Michael Swales
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Termination of appointment of Michael Swales as a director (1 page)
16 January 2012Termination of appointment of Michael Swales as a director (1 page)
16 January 2012Appointment of Ms Tashia Melissa Joseph as a director (2 pages)
16 January 2012Appointment of Ms Tashia Melissa Joseph as a director (2 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 June 2011Administrative restoration application (4 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(13 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2011Administrative restoration application (4 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(13 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(13 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Termination of appointment of Peter Goddard as a director (1 page)
1 July 2010Registered office address changed from 52 Berkley Square London W1J 5BT on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Peter Goddard as a secretary (1 page)
1 July 2010Registered office address changed from 52 Berkley Square London W1J 5BT on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Peter Goddard as a secretary (1 page)
1 July 2010Termination of appointment of Peter Goddard as a director (1 page)
1 July 2010Appointment of Mr Michael Bryan Swales as a director (2 pages)
1 July 2010Appointment of Mr Michael Bryan Swales as a director (2 pages)
1 July 2010Registered office address changed from 52 Berkley Square London W1J 5BT on 1 July 2010 (1 page)
1 June 2010Director's details changed for Mr Peter Goddard on 3 April 2010 (2 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Peter Goddard on 3 April 2010 (2 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Peter Goddard on 3 April 2010 (2 pages)
31 July 2009Appointment terminated director atul sharma (1 page)
31 July 2009Appointment terminated director atul sharma (1 page)
31 July 2009Registered office changed on 31/07/2009 from mydhas house 234 nelson road twickenham middlesex TW2 7BW (1 page)
31 July 2009Registered office changed on 31/07/2009 from mydhas house 234 nelson road twickenham middlesex TW2 7BW (1 page)
7 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
12 August 2008Appointment terminated secretary nigel jackson (1 page)
12 August 2008Appointment terminated secretary nigel jackson (1 page)
5 August 2008Ad 18/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 August 2008Director and secretary appointed peter john goddard (1 page)
5 August 2008Director and secretary appointed peter john goddard (1 page)
5 August 2008Ad 18/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 May 2008Return made up to 03/04/08; full list of members (3 pages)
23 May 2008Return made up to 03/04/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2007Return made up to 03/04/07; no change of members (6 pages)
10 July 2007Return made up to 03/04/07; no change of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 June 2006Return made up to 03/04/06; full list of members (6 pages)
19 June 2006Return made up to 03/04/06; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 April 2005Return made up to 03/04/05; full list of members (6 pages)
18 April 2005Return made up to 03/04/05; full list of members (6 pages)
18 April 2005New secretary appointed (1 page)
18 April 2005New secretary appointed (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
25 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 April 2004Return made up to 03/04/04; full list of members (6 pages)
28 April 2004Return made up to 03/04/04; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 April 2003Return made up to 03/04/03; full list of members (6 pages)
23 April 2003Return made up to 03/04/03; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 April 2002Return made up to 03/04/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 May 2001Return made up to 18/04/01; full list of members (6 pages)
17 May 2001Return made up to 18/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Return made up to 18/04/00; full list of members (6 pages)
4 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 May 1999Return made up to 18/04/99; full list of members (6 pages)
17 May 1999Return made up to 18/04/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 April 1998Return made up to 18/04/98; full list of members (6 pages)
16 April 1998Return made up to 18/04/98; full list of members (6 pages)
4 July 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Return made up to 18/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 January 1997Return made up to 18/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 1996Accounting reference date notified as 30/09 (1 page)
15 January 1996Accounting reference date notified as 30/09 (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 April 1995Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Incorporation (17 pages)
18 April 1995Incorporation (17 pages)