London
EC3V 0RL
Director Name | Kenny Fenna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 15 October 2019) |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Director Name | Mr Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 22 March 2003) |
Role | Solicitor |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Adrian Micheal Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Adrian Micheal Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Gracechurch Street London EC3V 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the company off the register (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 May 2019 | Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page) |
1 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Royal London Management Services Limited on 19 January 2015 (1 page) |
19 January 2015 | Secretary's details changed for Royal London Management Services Limited on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 July 2014 (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
28 January 2014 | Annual return made up to 22 December 2013 Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 December 2013 Statement of capital on 2014-01-28
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Appointment of Mr Martin Lewis as a director (2 pages) |
13 January 2014 | Appointment of Mr Martin Lewis as a director (2 pages) |
15 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
15 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
15 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
15 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (15 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (15 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
9 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Appointment of Adrian Micheal Nixon as a director
|
18 October 2011 | Appointment of Adrian Micheal Nixon as a director
|
18 October 2011 | Termination of appointment of a director (2 pages) |
18 October 2011 | Termination of appointment of a director (2 pages) |
26 August 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
26 August 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
18 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
18 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (15 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (8 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (8 pages) |
27 January 2009 | Full accounts made up to 31 December 2007 (8 pages) |
27 January 2009 | Full accounts made up to 31 December 2007 (8 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
7 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
14 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Return made up to 22/12/03; full list of members
|
7 January 2004 | Return made up to 22/12/03; full list of members
|
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Return made up to 22/12/02; full list of members (10 pages) |
12 March 2003 | Return made up to 22/12/02; full list of members (10 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 December 2001 | Return made up to 22/12/01; no change of members (6 pages) |
28 December 2001 | Return made up to 22/12/01; no change of members (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 January 2001 | Return made up to 22/12/00; full list of members
|
17 January 2001 | Return made up to 22/12/00; full list of members
|
18 July 2000 | Ad 07/07/00--------- £ si [email protected]= 324885000 £ ic 50000/324935000 (2 pages) |
18 July 2000 | Ad 07/07/00--------- £ si [email protected]= 324885000 £ ic 50000/324935000 (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Memorandum and Articles of Association (32 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | S-div 03/03/00 (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Nc inc already adjusted 03/03/00 (1 page) |
27 March 2000 | Nc inc already adjusted 03/03/00 (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | S-div 03/03/00 (1 page) |
27 March 2000 | Memorandum and Articles of Association (32 pages) |
27 March 2000 | Resolutions
|
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Ad 29/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 March 2000 | Ad 29/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
1 March 2000 | Application to commence business (2 pages) |
1 March 2000 | Application to commence business (2 pages) |
1 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
1 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
29 February 2000 | Company name changed worldfare PUBLIC LIMITED COMPANY\certificate issued on 29/02/00 (2 pages) |
29 February 2000 | Company name changed worldfare PUBLIC LIMITED COMPANY\certificate issued on 29/02/00 (2 pages) |
22 December 1999 | Incorporation (18 pages) |
22 December 1999 | Incorporation (18 pages) |