Company NameCruel World Limited
Company StatusDissolved
Company Number03796199
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameMoveout Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJames John Robert King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 18 March 2003)
RoleManager
Correspondence Address1st Floor
317 Mare Street
London
E8 1EJ
Secretary NameJemma Elizabeth Upritchard
NationalityNew Zealander
StatusClosed
Appointed15 July 2000(1 year after company formation)
Appointment Duration2 years, 8 months (closed 18 March 2003)
RoleMedia
Correspondence Address1st Floor
317 Mare Street
London
E8 1EJ
Secretary NameRichard Benedict Armstrong Seymour
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2000)
RoleMedia
Correspondence Address24 Trinity House
Bath Terrace
London
SE1 6PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor 317 Mare Street
London
E8 1EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2014
Turnover£27,287
Net Worth£438
Cash£6,755
Current Liabilities£6,317

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
21 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Registered office changed on 23/01/01 from: 1A arbutus street london E8 4DT (1 page)
13 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
13 October 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
6 October 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Registered office changed on 25/07/00 from: 2ND floor east universal house 88-94 wentworth street london E1 7SA (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
2 May 2000Company name changed moveout LIMITED\certificate issued on 03/05/00 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 88/94 wentworth street london E1 7SA (1 page)
18 April 2000New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
25 June 1999Incorporation (16 pages)