Company NameWorld Song Limited
Company StatusDissolved
Company Number03788471
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Director NameMr Michael John Mansfield
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House 4 Ellerton Road
London
SW20 0EP
Secretary NamePeter Frohlich
NationalityBritish
StatusClosed
Appointed03 December 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Director NameMr Peter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Wellington Close
Notting Hill
London
W11 2AN
Secretary NameMr Peter Maurice Crystal
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Wellington Close
Notting Hill
London
W11 2AN
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address128 Mount Street
London
W1Y 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
25 June 2002Return made up to 11/06/02; full list of members (8 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 October 2001Return made up to 11/06/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001£ nc 100/1000 24/01/01 (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
11 June 1999Incorporation (14 pages)