Company NameWorld Industries Ltd
Company StatusDissolved
Company Number04093844
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameBrand Inc Limited

Business Activity

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

Directors

Director NameMr Daniel John Oakes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address121 Clifford Gardens
London
NW10 5JG
Director NameMatthew Peters
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RolePromotions Manager
Correspondence Address78 Holgate Avenue
London
SW11 2AU
Secretary NameMatthew Peters
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RolePromotions Manager
Correspondence Address78 Holgate Avenue
London
SW11 2AU
Secretary NameLouise Oakes
NationalityBritish
StatusResigned
Appointed11 July 2001(8 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 February 2014)
RoleCompany Director
Correspondence Address58 Parklawn Avenue
Epsom
Surrey
KT18 7SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.rients.com
Email address[email protected]
Telephone020 76082900
Telephone regionLondon

Location

Registered Address41 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
16 March 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
10 February 2014Termination of appointment of Louise Oakes as a secretary (1 page)
10 February 2014Termination of appointment of Louise Oakes as a secretary (1 page)
10 February 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from Grays Accountants Kings Works Kings Road Teddington TW11 0QB on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Grays Accountants Kings Works Kings Road Teddington TW11 0QB on 26 April 2012 (1 page)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 November 2010Director's details changed for Daniel Oakes on 1 January 2010 (2 pages)
25 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Daniel Oakes on 1 January 2010 (2 pages)
25 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Daniel Oakes on 1 January 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Daniel Oakes on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Daniel Oakes on 20 October 2009 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 December 2008Return made up to 20/10/08; full list of members (3 pages)
11 December 2008Return made up to 20/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 November 2007Return made up to 20/10/07; full list of members (2 pages)
23 November 2007Return made up to 20/10/07; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 December 2005Return made up to 20/10/05; full list of members (6 pages)
22 December 2005Return made up to 20/10/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 October 2004Return made up to 20/10/04; full list of members (6 pages)
14 October 2004Return made up to 20/10/04; full list of members (6 pages)
28 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 February 2004Company name changed brand inc LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed brand inc LIMITED\certificate issued on 06/02/04 (2 pages)
18 October 2003Return made up to 20/10/03; full list of members (6 pages)
18 October 2003Return made up to 20/10/03; full list of members (6 pages)
21 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 March 2003Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
14 March 2003Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
17 October 2002Registered office changed on 17/10/02 from: 58 grasmere avenue london SW19 3DX (1 page)
17 October 2002Registered office changed on 17/10/02 from: 58 grasmere avenue london SW19 3DX (1 page)
28 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
28 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2001New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (3 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed;new director appointed (3 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
20 October 2000Incorporation (20 pages)
20 October 2000Incorporation (20 pages)