Company NameWorld Internet Group Limited
Company StatusDissolved
Company Number03220376
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(1 year, 6 months after company formation)
Appointment Duration18 years (closed 12 January 2016)
RoleGraphic Designer/Publisher
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Director NameSam McCormick
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressBallarose Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Secretary NameBalbir Singh Sidhu
NationalityBritish
StatusResigned
Appointed08 January 1998(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 1998)
RoleCompany Director
Correspondence Address32 Hayes Way
Beckenham
Kent
BR3 2RL
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Correspondence AddressFlat 6 26 St. James's Gardens
London
W11 4RF
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Telephone020 79250000
Telephone regionLondon

Location

Registered AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

125k at £1G.e. Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£88,822
Cash£220
Current Liabilities£40,230

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Voluntary strike-off action has been suspended (1 page)
29 May 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
2 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 125,000
(3 pages)
2 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 125,000
(3 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 125,000
(3 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 125,000
(3 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
6 August 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Termination of appointment of Manyoung Han as a secretary (1 page)
21 March 2011Termination of appointment of Manyoung Han as a secretary (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
1 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 September 2010Secretary's details changed for Miss Manyoung Han on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Miss Manyoung Han on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007Return made up to 28/06/07; full list of members (6 pages)
12 July 2007Return made up to 28/06/07; full list of members (6 pages)
8 December 2006Notice of completion of voluntary arrangement (4 pages)
8 December 2006Notice of completion of voluntary arrangement (4 pages)
25 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2006 (2 pages)
25 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2006 (2 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 October 2005Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
27 October 2005Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
26 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
26 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
19 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2004 (4 pages)
19 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2004 (4 pages)
16 September 2004Notice of completion of voluntary arrangement (4 pages)
16 September 2004Notice of completion of voluntary arrangement (4 pages)
8 September 2004Return made up to 28/06/04; full list of members (6 pages)
8 September 2004Return made up to 28/06/04; full list of members (6 pages)
12 January 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 January 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 October 2003Return made up to 28/06/03; no change of members
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
8 October 2003Return made up to 28/06/03; no change of members
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 November 2002Return made up to 28/06/02; full list of members; amend (5 pages)
15 November 2002Return made up to 28/06/02; full list of members; amend (5 pages)
22 October 2002Ad 17/05/02--------- £ si 12500@1 (2 pages)
22 October 2002Ad 17/05/02--------- £ si 12500@1 (2 pages)
22 October 2002Ad 14/02/02--------- £ si 12500@1 (2 pages)
22 October 2002Ad 14/02/02--------- £ si 12500@1 (2 pages)
4 September 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(6 pages)
4 September 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(6 pages)
30 July 2001Full accounts made up to 30 June 2000 (9 pages)
30 July 2001Full accounts made up to 30 June 2000 (9 pages)
26 July 2001Ad 30/06/98--------- £ si 99900@1 (2 pages)
26 July 2001Ad 30/06/98--------- £ si 99900@1 (2 pages)
16 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Registered office changed on 23/11/99 from: palace house 62 pall mall london SW1Y 5HZ (1 page)
23 November 1999Registered office changed on 23/11/99 from: palace house 62 pall mall london SW1Y 5HZ (1 page)
23 November 1999Location of register of members (1 page)
23 November 1999Location of register of members (1 page)
29 October 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 October 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 July 1998Return made up to 28/06/98; full list of members (6 pages)
10 July 1998Return made up to 28/06/98; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Return made up to 28/06/97; full list of members (6 pages)
31 January 1998Director resigned (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Return made up to 28/06/97; full list of members (6 pages)
15 January 1998Registered office changed on 15/01/98 from: 22 melton street london NW1 2BW (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 22 melton street london NW1 2BW (1 page)
15 January 1998Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
28 June 1996Incorporation (19 pages)
28 June 1996Incorporation (19 pages)