Company NameWorld Advertising Research Center Limited
Company StatusDissolved
Company Number03963340
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesShelfcorp 145 Limited and WARC Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMs Shanny Looi
StatusClosed
Appointed02 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMs Louise Meads
StatusClosed
Appointed02 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Leo Harry Zeglovskis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2008)
RoleAccountant
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameMr Michael John Waterson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 July 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMr Leo Harry Zeglovskis
NationalityBritish
StatusResigned
Appointed06 June 2000(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2009)
RoleAccountant
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Secretary NameMr Darren William Blundy
NationalityEnglish
StatusResigned
Appointed01 April 2009(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumnor Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameMr Andrew Croft
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Newman Street
London
W1T 3EX
Secretary NameMr Andrew Croft
StatusResigned
Appointed03 December 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Contact

Websitewarc.com
Email address[email protected]
Telephone020 74678100
Telephone regionLondon

Location

Registered AddressC/O Ascential Group Limited, The Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Warc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 July 2018Appointment of Mr Duncan Anthony Painter as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Michael John Waterson as a director on 2 July 2018 (1 page)
3 July 2018Appointment of Ms Louise Meads as a secretary on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Andrew Croft as a secretary on 2 July 2018 (1 page)
3 July 2018Appointment of Ms Amanda Jane Gradden as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Ms Shanny Looi as a secretary on 2 July 2018 (2 pages)
3 July 2018Registered office address changed from 85 Newman Street London W1T 3EU United Kingdom to C/O Ascential Group Limited, the Prow 1 Wilder Walk London W1B 5AP on 3 July 2018 (1 page)
9 April 2018Director's details changed for Mr Michael John Waterson on 30 March 2018 (2 pages)
9 April 2018Registered office address changed from 85 Newman Street London W1T 3EX to 85 Newman Street London W1T 3EU on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
3 December 2015Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Andrew Croft as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Andrew Croft as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE England on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE England on 12 April 2010 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 October 2009Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 15 October 2009 (1 page)
1 October 2009Memorandum and Articles of Association (8 pages)
1 October 2009Memorandum and Articles of Association (8 pages)
29 September 2009Company name changed warc LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed warc LIMITED\certificate issued on 29/09/09 (2 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
16 April 2009Secretary appointed darren william blundy (1 page)
16 April 2009Appointment terminated secretary leo zeglovskis (1 page)
16 April 2009Secretary appointed darren william blundy (1 page)
16 April 2009Appointment terminated secretary leo zeglovskis (1 page)
8 January 2009Appointment terminated director leo zeglovskis (1 page)
8 January 2009Appointment terminated director leo zeglovskis (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 03/04/08; full list of members (3 pages)
15 May 2008Return made up to 03/04/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 03/04/06; full list of members (2 pages)
5 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Return made up to 03/04/05; full list of members (7 pages)
5 May 2005Return made up to 03/04/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Return made up to 03/04/04; full list of members (7 pages)
26 May 2004Return made up to 03/04/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 May 2003Return made up to 03/04/03; full list of members (7 pages)
11 May 2003Return made up to 03/04/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 May 2002Return made up to 03/04/02; full list of members (6 pages)
16 May 2002Return made up to 03/04/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 May 2001Return made up to 03/04/01; full list of members (6 pages)
23 May 2001Return made up to 03/04/01; full list of members (6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 15 wimpole street london W1M 8AP (1 page)
23 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 June 2000Registered office changed on 23/06/00 from: 15 wimpole street london W1M 8AP (1 page)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Company name changed shelfcorp 145 LIMITED\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed shelfcorp 145 LIMITED\certificate issued on 31/05/00 (2 pages)
3 April 2000Incorporation (21 pages)
3 April 2000Incorporation (21 pages)