Company NameWorld Connect International Limited
Company StatusDissolved
Company Number03387308
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClayton Ford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleTelecoms Consultant
Correspondence Address11 Glade Court
The Glade
Clay Hall
Essex
IG5 0NH
Director NameKeith Michael Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleTelecommunications
Correspondence Address11 Milner Square
Islington
London
N1 1TL
Secretary NameKeith Michael Williams
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleTelecommunications
Correspondence Address11 Milner Square
Islington
London
N1 1TL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address285 Fore Street
Edmonton
London
N9 0PD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,054
Current Liabilities£94,351

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
20 June 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
17 July 2001Return made up to 16/06/01; full list of members (6 pages)
28 September 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 August 1999Full accounts made up to 30 June 1998 (8 pages)
20 July 1999Return made up to 16/06/99; full list of members (6 pages)
18 August 1998Return made up to 16/06/98; full list of members (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page)
16 June 1997Incorporation (16 pages)