Company NameWorldgrange Limited
Company StatusDissolved
Company Number03064286
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTerry John Argent
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 23 September 2003)
RoleTelecommunications
Correspondence Address13 Chase Side Avenue
Enfield
Middlesex
EN2 6JU
Secretary NameFrances Elizabeth Hart
NationalityBritish
StatusClosed
Appointed16 June 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 23 September 2003)
RoleSecretary
Correspondence Address13 Chase Side Avenue
Enfield
Middlesex
EN2 6JU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
24 January 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 July 2001Return made up to 05/06/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
4 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 July 2000Return made up to 05/06/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
5 August 1999Return made up to 05/06/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 August 1998 (3 pages)
18 June 1998Registered office changed on 18/06/98 from: 23 bellingham way rayleigh essex SS6 7ED (1 page)
18 June 1998Return made up to 05/06/98; no change of members (6 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
20 June 1997Return made up to 05/06/97; no change of members
  • 363(287) ‐ Registered office changed on 20/06/97
(4 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 June 1996Return made up to 05/06/96; full list of members (6 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 August 1995Accounting reference date notified as 31/08 (1 page)
5 June 1995Incorporation (22 pages)