Company NameWorldplus Internet Services Limited
Company StatusDissolved
Company Number03658328
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard James Tunnah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1999(11 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address30 Neville Terrace
York
North Yorkshire
YO31 8NF
Secretary NameMr Richard James Tunnah
NationalityBritish
StatusClosed
Appointed24 October 1999(11 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address30 Neville Terrace
York
North Yorkshire
YO31 8NF
Director NamePGS Directors Limited (Corporation)
StatusClosed
Appointed26 October 1999(12 months after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
Correspondence Address101b Kings Cross Road
London
WC1X 9LP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address101b Kings Cross Road
London
WC1X 9LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£50
Cash£33
Current Liabilities£87

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
9 November 2000Return made up to 29/10/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 December 1999New secretary appointed;new director appointed (1 page)
6 December 1999Return made up to 29/10/99; full list of members (6 pages)
26 April 1999Registered office changed on 26/04/99 from: 30 neville terrace york YO31 8NF (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 October 1998Incorporation (7 pages)