Company NameWorldzap Limited
Company StatusDissolved
Company Number03997062
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 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

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameGiorgio Ronchi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 2000(4 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressVia Serenella 3
Castagnola
Switzerland
Director NamePeter Pircher
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed12 January 2001(8 months after company formation)
Appointment Duration23 years, 3 months
RoleManager
Correspondence Address74 Crestline Drive No 12
San Francisco
California Ca 94131
Foreign
Director NameReto Braun
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed12 February 2001(9 months after company formation)
Appointment Duration23 years, 2 months
RoleManager Chief Executive Office
Correspondence AddressRosebbergstr 28
6300 Zug
Switzerland
Director NameMr Gregory Michael Roselli
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(9 months after company formation)
Appointment Duration23 years, 2 months
RoleMedia Lawyer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Cranfield House
97-107 Southampton Row
London
WC1B 4HH
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NamePeter Sprogis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2002)
RoleManaging Director
Correspondence Address21 Balmoral Court
20 Queens Terrace
Saint Johns Wood
London
NW8 6DW
Director NameRainer Huether
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2001(8 months after company formation)
Appointment Duration12 months (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressSchweigerstrasse 10
Munich
D-81541
Foreign
Director NameDr Alexander Liegl
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2001(8 months after company formation)
Appointment Duration12 months (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressDelpstrasse 1a
Munich
D-81679
Foreign

Location

Registered AddressGrant Thornton House
Melton Street
Euston Sqaure
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,609,511
Cash£147,256
Current Liabilities£1,556,042

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 December 2006Dissolved (1 page)
22 November 2006Secretary's particulars changed (1 page)
4 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2002Notice of Constitution of Liquidation Committee (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 31ST floor centre point tower 103 new oxford street london WC1A 1DR (1 page)
2 May 2002Statement of affairs (6 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
12 June 2001Return made up to 15/05/01; full list of members (10 pages)
29 May 2001Location of register of members (1 page)
25 May 2001Statement of affairs (7 pages)
25 May 2001Ad 11/01/01--------- £ si 999@1=999 £ ic 799001/800000 (2 pages)
25 May 2001Ad 12/01/01--------- £ si 799000@1=799000 £ ic 1/799001 (2 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Nc inc already adjusted 12/01/01 (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
29 March 2001Full accounts made up to 31 December 2000 (13 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: 10 norwich street london EC4A 1BD (1 page)
24 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 May 2000Incorporation (17 pages)