Company NameWorld Association Of Mind Sports Limited
Company StatusDissolved
Company Number03731886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1999(25 years ago)
Dissolution Date3 March 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAnthony Peter Buzan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressHarleyford Manor Estate
Marlow
Buckinghamshire
SL7 2DX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameLesley Barbara Bias
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Copners Drive
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Brian Henry Lee
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2006(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh House
Ewelme
Oxfordshire
OX10 6HQ
Secretary NameBankside Investments Limited (Corporation)
StatusResigned
Appointed28 February 2000(11 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 19 September 2014)
Correspondence AddressHigh House The Street
Ewelme
Wallingford
Oxfordshire
OX10 6HQ

Location

Registered Address23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (3 pages)
7 November 2014Application to strike the company off the register (3 pages)
22 October 2014Termination of appointment of Brian Henry Lee as a director on 19 September 2014 (2 pages)
22 October 2014Termination of appointment of Brian Henry Lee as a director on 19 September 2014 (2 pages)
14 October 2014Termination of appointment of Brian Henry Lee as a director on 19 September 2014 (1 page)
14 October 2014Termination of appointment of Bankside Investments Limited as a secretary on 19 September 2014 (1 page)
14 October 2014Registered office address changed from High House the Street Ewelme Wallingford Oxfordshire OX10 6HQ to C/O Alderwick James & Co 4 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Bankside Investments Limited as a secretary on 19 September 2014 (1 page)
14 October 2014Registered office address changed from High House the Street Ewelme Wallingford Oxfordshire OX10 6HQ to C/O Alderwick James & Co 4 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Brian Henry Lee as a director on 19 September 2014 (1 page)
17 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
28 November 2013Accounts made up to 31 March 2013 (2 pages)
28 November 2013Accounts made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
31 December 2012Accounts made up to 31 March 2012 (2 pages)
31 December 2012Accounts made up to 31 March 2012 (2 pages)
21 March 2012Registered office address changed from High House High Street, Ewelme Wallingford Oxfordshire OX10 6HQ on 21 March 2012 (1 page)
21 March 2012Annual return made up to 12 March 2012 no member list (4 pages)
21 March 2012Annual return made up to 12 March 2012 no member list (4 pages)
21 March 2012Registered office address changed from High House High Street, Ewelme Wallingford Oxfordshire OX10 6HQ on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Bankside Investments Limited on 12 March 2012 (2 pages)
21 March 2012Secretary's details changed for Bankside Investments Limited on 12 March 2012 (2 pages)
12 December 2011Accounts made up to 31 March 2011 (5 pages)
12 December 2011Accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 12 March 2011 no member list (4 pages)
16 March 2011Annual return made up to 12 March 2011 no member list (4 pages)
2 December 2010Accounts made up to 31 March 2010 (5 pages)
2 December 2010Accounts made up to 31 March 2010 (5 pages)
8 April 2010Secretary's details changed for Bankside Investments Limited on 12 March 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 no member list (3 pages)
8 April 2010Secretary's details changed for Bankside Investments Limited on 12 March 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 no member list (3 pages)
28 May 2009Accounts made up to 31 March 2009 (5 pages)
28 May 2009Accounts made up to 31 March 2009 (5 pages)
26 March 2009Annual return made up to 12/03/09 (2 pages)
26 March 2009Annual return made up to 12/03/09 (2 pages)
6 June 2008Accounts made up to 31 March 2008 (5 pages)
6 June 2008Accounts made up to 31 March 2008 (5 pages)
19 March 2008Annual return made up to 12/03/08 (2 pages)
19 March 2008Annual return made up to 12/03/08 (2 pages)
29 May 2007Accounts made up to 31 March 2007 (5 pages)
29 May 2007Accounts made up to 31 March 2007 (5 pages)
10 April 2007Amended accounts made up to 31 March 2006 (6 pages)
10 April 2007Amended accounts made up to 31 March 2006 (6 pages)
24 March 2007Annual return made up to 12/03/07 (4 pages)
24 March 2007Annual return made up to 12/03/07 (4 pages)
22 December 2006Accounts made up to 31 March 2006 (1 page)
22 December 2006Accounts made up to 31 March 2006 (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (3 pages)
17 May 2006Annual return made up to 12/03/06 (3 pages)
17 May 2006Annual return made up to 12/03/06 (3 pages)
9 September 2005Accounts made up to 31 March 2005 (5 pages)
9 September 2005Accounts made up to 31 March 2005 (5 pages)
1 April 2005Annual return made up to 12/03/05 (3 pages)
1 April 2005Annual return made up to 12/03/05 (3 pages)
27 August 2004Accounts made up to 31 March 2004 (5 pages)
27 August 2004Accounts made up to 31 March 2004 (5 pages)
18 March 2004Annual return made up to 12/03/04 (3 pages)
18 March 2004Annual return made up to 12/03/04 (3 pages)
17 July 2003Accounts made up to 31 March 2003 (5 pages)
17 July 2003Accounts made up to 31 March 2003 (5 pages)
26 March 2003Annual return made up to 12/03/03 (3 pages)
26 March 2003Annual return made up to 12/03/03 (3 pages)
18 June 2002Accounts made up to 31 March 2002 (5 pages)
18 June 2002Accounts made up to 31 March 2002 (5 pages)
4 April 2002Annual return made up to 12/03/02 (3 pages)
4 April 2002Annual return made up to 12/03/02 (3 pages)
14 December 2001Accounts made up to 31 March 2001 (5 pages)
14 December 2001Accounts made up to 31 March 2001 (5 pages)
28 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 January 2001Accounts made up to 31 March 2000 (5 pages)
2 January 2001Accounts made up to 31 March 2000 (5 pages)
20 March 2000Annual return made up to 12/03/00
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
20 March 2000Annual return made up to 12/03/00
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
17 March 1999New director appointed (3 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New director appointed (3 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
12 March 1999Incorporation (23 pages)
12 March 1999Incorporation (23 pages)