Company NameWorldwide Resort Team Limited
Company StatusDissolved
Company Number03165596
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMr Thampiah Sivathasan
StatusClosed
Appointed18 November 2013(17 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 14 February 2023)
RoleCompany Director
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Director NameOliver Edward De Montfort
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2018(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Secretary NameMr Charles Stewart Ranson
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameRory Shaun Byrne
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration17 years, 8 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address31 St Gallerstrasse
8853 Lachen
Switzerland
Director NameCharles Etienne Carton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration17 years, 8 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Upper Halliford Road
Shepperton
Middlesex
TW17 8RX
Secretary NameRory Shaun Byrne
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration17 years, 8 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address31 St Gallerstrasse
8853 Lachen
Switzerland
Director NameMr Michael Aubrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Director NameMr Thampiah Sivathasan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2018)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Director NameJalal Ahmed Askar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(22 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Director NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Contact

Websiteownerscollection.com

Location

Registered Address250 Upper Richmond Road
London
SW15 6TG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Powder Byrne Ag
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
28 July 2022Voluntary strike-off action has been suspended (1 page)
21 July 2022Application to strike the company off the register (1 page)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 July 2019Termination of appointment of Jalal Ahmed Askar as a director on 30 June 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
7 September 2018Termination of appointment of Thampiah Sivathasan as a director on 5 September 2018 (1 page)
6 September 2018Appointment of Oliver Edward De Montfort as a director on 5 September 2018 (2 pages)
6 September 2018Appointment of Jalal Ahmed Askar as a director on 5 September 2018 (2 pages)
5 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
(3 pages)
4 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Appointment of Mr Thampiah Sivathasan as a director on 1 June 2016 (2 pages)
27 June 2016Termination of appointment of Michael Aubrey as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Michael Aubrey as a director on 1 June 2016 (1 page)
27 June 2016Appointment of Mr Thampiah Sivathasan as a director on 1 June 2016 (2 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 November 2013Termination of appointment of Rory Byrne as a secretary (1 page)
18 November 2013Appointment of Mr Thampiah Sivathasan as a secretary (1 page)
18 November 2013Appointment of Mr Michael Aubrey as a director (2 pages)
18 November 2013Termination of appointment of Rory Byrne as a director (1 page)
18 November 2013Termination of appointment of Charles Carton as a director (1 page)
18 November 2013Termination of appointment of Rory Byrne as a secretary (1 page)
18 November 2013Appointment of Mr Thampiah Sivathasan as a secretary (1 page)
18 November 2013Termination of appointment of Rory Byrne as a director (1 page)
18 November 2013Termination of appointment of Charles Carton as a director (1 page)
18 November 2013Appointment of Mr Michael Aubrey as a director (2 pages)
25 September 2013Company name changed P2 LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Company name changed P2 LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Charles Etienne Carton on 15 October 2009 (2 pages)
29 March 2010Director's details changed for Rory Shaun Byrne on 20 November 2009 (2 pages)
29 March 2010Secretary's details changed for Rory Shaun Byrne on 20 November 2009 (1 page)
29 March 2010Director's details changed for Charles Etienne Carton on 15 October 2009 (2 pages)
29 March 2010Director's details changed for Rory Shaun Byrne on 20 November 2009 (2 pages)
29 March 2010Secretary's details changed for Rory Shaun Byrne on 20 November 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Director and secretary's change of particulars / rory byrne / 01/01/2009 (1 page)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Director and secretary's change of particulars / rory byrne / 01/01/2009 (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
30 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
24 March 2000Return made up to 28/02/00; full list of members (6 pages)
24 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 September 1999Registered office changed on 10/09/99 from: 4 alice court 116 putney bridge road london SW15 2NQ (1 page)
10 September 1999Registered office changed on 10/09/99 from: 4 alice court 116 putney bridge road london SW15 2NQ (1 page)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
23 December 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
23 December 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 28/02/97; full list of members (6 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 28/02/97; full list of members (6 pages)
13 October 1996Accounting reference date notified as 30/04 (1 page)
13 October 1996Accounting reference date notified as 30/04 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
31 March 1996Memorandum and Articles of Association (13 pages)
31 March 1996Memorandum and Articles of Association (13 pages)
26 March 1996Secretary resigned (2 pages)
26 March 1996New director appointed (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1996New director appointed (1 page)
26 March 1996Registered office changed on 26/03/96 from: porters place 33 st john street london EC1M 4AA (1 page)
26 March 1996Registered office changed on 26/03/96 from: porters place 33 st john street london EC1M 4AA (1 page)
26 March 1996Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (2 pages)
20 March 1996Company name changed plsl 260 LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Company name changed plsl 260 LIMITED\certificate issued on 21/03/96 (2 pages)
28 February 1996Incorporation (18 pages)
28 February 1996Incorporation (18 pages)