Company NameWapworld Limited
Company StatusDissolved
Company Number03905019
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameCampbell Tingey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 02 September 2003)
RoleInvestment Manager
Correspondence AddressBasement Flat 150 Tachbrook Street
London
SW1V 2NE
Secretary NameCampbell Tingey
NationalityNew Zealander
StatusClosed
Appointed18 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 02 September 2003)
RoleInvestment Manager
Correspondence AddressBasement Flat 150 Tachbrook Street
London
SW1V 2NE
Director NameMark Gibbons
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Randolph Avenue
Maida Vale
London
W9 1DW
Director NameBrian Christopher Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address61-63 Beak Street
London
W1R 3LF
Secretary NameMr Simon David Collings
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleChartered Accountant
Correspondence Address49 Wilton Road
London
N10 1LX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Fcl, 4th Flooor
33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,779
Cash£5,404
Current Liabilities£28,183

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
6 March 2003Application for striking-off (1 page)
22 January 2003Director resigned (1 page)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 February 2002Return made up to 07/01/02; full list of members (7 pages)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
22 October 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 October 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 7-8 market place london W1N 7AG (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
13 July 2000Memorandum and Articles of Association (30 pages)
16 April 2000Ad 31/03/00--------- £ si 3840@1=3840 £ ic 1/3841 (2 pages)
16 April 2000£ nc 100/10000 08/03/00 (1 page)
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 2000Ad 31/03/00--------- £ si 6159@1=6159 £ ic 3841/10000 (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
7 January 2000Incorporation (16 pages)