Company NameWorld Heads Up Poker Organisation Limited
Company StatusDissolved
Company Number03980968
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Shoreman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address14 Walton Place
London
SW3 1RJ
Director NameNicholas Szeremeta
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RolePublisher/Writer
Correspondence Address33 Parkhurst Road
Torquay
Devon
TQ1 4EW
Secretary NameJonathan Shoreman
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address14 Walton Place
London
SW3 1RJ
Director NameRichard Geller
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2000(6 days after company formation)
Appointment Duration9 years (closed 26 May 2009)
RoleWriter
Correspondence Address1273 Chateau Drive
55 Winona Lakes
East Stroudsburg
Monroe County 18301
United States
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£150,000
Gross Profit-£27,460
Net Worth-£401,489
Cash£370
Current Liabilities£401,925

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
13 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 July 2007Return made up to 26/04/07; change of members (7 pages)
29 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
30 June 2006Return made up to 26/04/06; full list of members (7 pages)
29 June 2006Registered office changed on 29/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
27 March 2006Registered office changed on 27/03/06 from: 35 ballards lane london N3 1XW (1 page)
20 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
17 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
17 June 2005Return made up to 26/04/05; full list of members (3 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Registered office changed on 29/04/05 from: leofric house binley road coventry west midlands CV3 1JN (1 page)
11 June 2004Return made up to 26/04/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 April 2003Return made up to 26/04/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 26/04/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Director's particulars changed (1 page)
26 May 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)