Company NameWorldgold Limited
Company StatusDissolved
Company Number03913018
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Henry Shaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2003)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address15 La Reserve
Les Amballes
St Peter Port
Channel Islands
GY1 1WT
Secretary NameTina Margaret Allen
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressSuite C3 Hirzel Court
St. Peter Port
Guernsey
Channel Islands
GY1 2NL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address2nd Floor St Georges House
15 Hanover Square London
W1R 0HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£522,509
Cash£3,145

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
14 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (3 pages)
3 May 2000Director resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 60 tabernacle street london EC2A 4NB (1 page)
25 January 2000Incorporation (15 pages)