Company NameWorldchannel Limited
Company StatusDissolved
Company Number03277411
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleTechnical Manager
Correspondence Address7021 Creek Bend
Dallas 75252
Texas
United States
Director NameMark Teichman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleMarketing Manager
Correspondence Address8 Compass Court
Shad Thames
London
SE1 2NJ
Secretary NameRichard James Compton Burnett
NationalityBritish
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
51 Queens Gate Gardens
London
SW7 5NF
Director NameMr David Boece Waddell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 21 July 1998)
RoleCon
Country of ResidenceEngland
Correspondence Address110 Cheyne Walk
London
SW10 0DJ
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address41 Welbeck Street
London
W1M 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
18 February 1998Application for striking-off (1 page)
7 January 1998Ad 18/12/97--------- £ si 9750@1=9750 £ ic 440250/450000 (2 pages)
11 December 1997Return made up to 13/11/97; full list of members (6 pages)
20 June 1997Ad 23/05/97--------- £ si [email protected]=1095 £ ic 385250/386345 (2 pages)
20 June 1997Ad 23/05/97--------- £ si [email protected]=1310 £ ic 389440/390750 (2 pages)
20 June 1997Ad 23/05/97--------- £ si [email protected]=3095 £ ic 386345/389440 (2 pages)
24 February 1997Ad 22/01/97--------- £ si 40500@1=40500 £ ic 325500/366000 (2 pages)
24 February 1997Ad 22/01/97--------- £ si 2500@1=2500 £ ic 282500/285000 (2 pages)
24 February 1997Ad 22/01/97--------- £ si 220500@1=220500 £ ic 62000/282500 (2 pages)
24 February 1997Ad 22/01/97--------- £ si 15000@1=15000 £ ic 47000/62000 (2 pages)
24 February 1997Ad 22/01/97--------- £ si 40500@1=40500 £ ic 285000/325500 (2 pages)
3 February 1997New director appointed (2 pages)
2 February 1997Ad 11/12/96--------- £ si 46999@1=46999 £ ic 1/47000 (2 pages)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1997£ nc 250000/450000 10/01/97 (1 page)
14 January 1997New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (2 pages)
13 November 1996Incorporation (19 pages)