Company NameFunds World Limited
Company StatusDissolved
Company Number03884924
CategoryPrivate Limited Company
Incorporation Date23 November 1999(24 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vinay Kumar Abrol
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 24 January 2017)
RoleCOO
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMark Andrew Jackson
NationalityBritish
StatusClosed
Appointed01 March 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 24 January 2017)
RoleChartered Secretary
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr John Stephen Ions
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 24 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameJeremy David Lang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Secretary NameNigel Richard Legge
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Cheyne Court
London
SW3 5TR
Director NameMr Nigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed06 July 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Liontrust Asset Management PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
21 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
12 November 2015Director's details changed for Mr Vinay Kumar Abrol on 12 November 2014 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
16 December 2013Total exemption full accounts made up to 30 November 2013 (5 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
9 August 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
3 June 2010Appointment of Mr John Stephen Ions as a director (2 pages)
7 May 2010Termination of appointment of Nigel Legge as a director (1 page)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
13 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
2 March 2009Secretary appointed mark andrew jackson (1 page)
2 March 2009Appointment terminated secretary david gibbons (1 page)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
13 November 2008Director's change of particulars / nigel legge / 01/07/2008 (2 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
23 November 2007Registered office changed on 23/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
2 May 2007Secretary's particulars changed (1 page)
28 November 2006Return made up to 23/11/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
5 December 2005Return made up to 23/11/05; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
2 December 2004Return made up to 23/11/04; full list of members (5 pages)
12 February 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
12 January 2004Return made up to 23/11/03; full list of members (5 pages)
27 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
19 December 2002Return made up to 23/11/02; full list of members (5 pages)
13 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 2 savoy court london WC2R 0EZ (1 page)
27 December 2001Return made up to 23/11/01; full list of members (6 pages)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
13 April 2001Return made up to 23/11/00; full list of members; amend (6 pages)
13 February 2001Return made up to 23/11/00; full list of members (5 pages)
22 January 2001Secretary's particulars changed (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
23 November 1999Incorporation (15 pages)