Company NameWorld Net Media Limited
Company StatusDissolved
Company Number03545084
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameContinental Shelf 101 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(2 months after company formation)
Appointment Duration16 years, 3 months (closed 16 September 2014)
RoleMarketing And Creative Managem
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameBalbir Singh Sidhu
NationalityBritish
StatusResigned
Appointed15 June 1998(2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 December 1998)
RoleAccountant
Correspondence Address32 Hayes Way
Beckenham
Kent
BR3 2RL
Director NameDr Peter James Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1999)
RoleProfessor
Correspondence AddressFlat 1
27 Hyde Park Gardens
London
W2 2LZ
Director NameNicholas John Kershaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleChief Executive
Correspondence AddressHorderley
Craven Arms
Shropshire
SY7 8HR
Wales
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed11 December 1998(8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressFlat 1
41 St Lukes Road
London
W11 1DD
Secretary NameMiss Manyoung Han
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 April 2011)
RoleCompany Director
Correspondence AddressFlat 1
41 St Lukes Road
London
W11 1DD
Director NameMiss Manyoung Han
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 November 1999)
RoleInternet Sales/Marketing Direc
Correspondence AddressFlat 1
41 St Lukes Road
London
W11 1DD
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 1999(10 months after company formation)
Appointment Duration8 months (resigned 11 October 1999)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ

Location

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

Shareholders

30k at £1Mr G.e. Cooke
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 30,002
(3 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 30,002
(3 pages)
3 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
5 April 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)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from, 12-16 laystall street, clerkenwell, london, EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from, 12-16 laystall street, clerkenwell, london, EC1R 4PF (1 page)
12 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 July 2008Return made up to 14/04/08; full list of members (3 pages)
8 July 2008Return made up to 14/04/08; full list of members (3 pages)
20 June 2007Return made up to 14/04/07; full list of members (6 pages)
20 June 2007Return made up to 14/04/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Compulsory strike-off action has been discontinued (1 page)
4 April 2006Compulsory strike-off action has been discontinued (1 page)
6 December 2005Return made up to 14/04/05; full list of members (6 pages)
6 December 2005Return made up to 14/04/05; full list of members (6 pages)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkley square house, berkley square, london, W1J 6BD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkley square house, berkley square, london, W1J 6BD (1 page)
10 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
10 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(6 pages)
6 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(6 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 July 2002Return made up to 14/04/02; full list of members (6 pages)
11 July 2002Return made up to 14/04/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 October 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 October 2000Accounts for a small company made up to 30 April 1999 (4 pages)
25 July 2000Return made up to 14/04/00; 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 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999Director's particulars changed (1 page)
14 December 1999Return made up to 12/05/99; full list of members (10 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Return made up to 12/05/99; full list of members (10 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 150 brompton road, london, SW3 1HY (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Location of register of members (1 page)
23 November 1999Registered office changed on 23/11/99 from: 150 brompton road, london, SW3 1HY (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Location of register of members (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 November 1999New secretary appointed (2 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: palace house, 62 pall mall, london, SW1Y 5HZ (1 page)
15 February 1999Ad 08/02/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
15 February 1999Registered office changed on 15/02/99 from: palace house, 62 pall mall, london, SW1Y 5HZ (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Ad 08/02/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 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)
2 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1998Nc inc already adjusted 11/09/98 (1 page)
2 October 1998Nc inc already adjusted 11/09/98 (1 page)
2 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 63 queen victoria street, london, EC4N 4ST (1 page)
20 August 1998Registered office changed on 20/08/98 from: 63 queen victoria street, london, EC4N 4ST (1 page)
30 June 1998New director appointed (3 pages)
30 June 1998New director appointed (3 pages)
8 May 1998Company name changed continental shelf 101 LIMITED\certificate issued on 08/05/98 (2 pages)
8 May 1998Company name changed continental shelf 101 LIMITED\certificate issued on 08/05/98 (2 pages)
14 April 1998Incorporation (18 pages)
14 April 1998Incorporation (18 pages)