Company NameWorld Hotel Directory Limited
Company StatusDissolved
Company Number04298994
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesShambala Projects Limited and World Visual Pages Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAnthony Bullis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(2 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Trees
Cockfosters
Hertfordshire
EN4 9QQ
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(17 years, 1 month after company formation)
Appointment Duration5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
Director NameDouw Gerbrand Steyn
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThornhaugh Hall
Thornhaugh
Peterborough
Cambridgeshire
PE8 6NJ
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameGraham Edward Cooke
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellingham Avenue
Hitchin
Hertfordshire
SG5 2UL
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed07 September 2002(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 05 April 2011)
RoleCompany Director
Correspondence AddressFlat 6 29 St. James's Gardens
London
W11 4RF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.worldmobi.co.uk
Telephone020 79250000
Telephone regionLondon

Location

Registered AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Termination of appointment of Graham Edward Cooke as a director on 1 November 2018 (1 page)
14 November 2018Appointment of Mr Justin Alex Edward Cooke as a director on 1 November 2018 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(4 pages)
2 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(4 pages)
2 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1,000
(4 pages)
27 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1,000
(4 pages)
27 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1,000
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Director's details changed for Anthony Bullis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Anthony Bullis on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Anthony Bullis on 3 November 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 October 2007 (3 pages)
9 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
9 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
9 June 2009Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 February 2009Return made up to 04/10/08; full list of members (4 pages)
26 February 2009Return made up to 04/10/08; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
28 November 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
28 November 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
23 November 2007Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2007Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2007Return made up to 04/10/07; full list of members (7 pages)
23 November 2007Return made up to 04/10/05; full list of members (7 pages)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 March 2005Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2005Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
23 July 2004Company name changed world visual pages LTD.\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed world visual pages LTD.\certificate issued on 23/07/04 (2 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
17 December 2003Return made up to 04/10/03; full list of members (6 pages)
17 December 2003Return made up to 04/10/03; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
18 December 2002Return made up to 04/10/02; full list of members (6 pages)
18 December 2002Return made up to 04/10/02; full list of members (6 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: st pauls house warwick lane london EC4P 4BN (1 page)
4 September 2002Registered office changed on 04/09/02 from: st pauls house warwick lane london EC4P 4BN (1 page)
2 September 2002Company name changed shambala projects LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed shambala projects LIMITED\certificate issued on 02/09/02 (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (3 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001Incorporation (11 pages)
4 October 2001Incorporation (11 pages)