Company NameK-World Ltd.
Company StatusDissolved
Company Number03947965
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameKunskaps Tv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLars Goran Casserlov
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed12 December 2000(9 months after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2004)
RoleChief Financial Officer
Correspondence AddressFogdevaegen 8
Saltsjee Duvnaes
Se 13150
Sweden
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusClosed
Appointed17 November 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 20 January 2004)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameRussell Lack
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2002)
RoleManaging Director
Correspondence Address39 Madrid Road
London
SW13 9PF
Director NamePatrick Stahle
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2002)
RoleCEO
Correspondence AddressBergsvagen 57
Lidingo
S-18131
Sweden
Director NameAnnie Maria Wegelius
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2002)
RoleVice-Chairman
Correspondence AddressNorrstigen 12
18131 Lidingo
Sweden
Secretary NameRolf Larsson
NationalitySwedish
StatusResigned
Appointed02 April 2000(2 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2000)
RoleLawyer
Correspondence AddressRoslagsgatan 23
Stockholn
11355
Sweden
Director NameCER Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameCER Agents Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£600,000
Net Worth£11,795
Cash£558
Current Liabilities£79,628

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Return made up to 15/03/03; full list of members (5 pages)
25 April 2003Director resigned (1 page)
25 April 2003Return made up to 15/03/02; full list of members (6 pages)
25 April 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 April 2002Auditor's resignation (1 page)
7 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Return made up to 15/03/01; full list of members (6 pages)
9 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001New director appointed (2 pages)
2 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: amy johnson house 15 cherry orchard road croydon surrey CR9 6BJ (1 page)
21 August 2000Company name changed kunskaps tv LIMITED\certificate issued on 22/08/00 (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
15 March 2000Incorporation (14 pages)