Company NameWorld Challenge Limited
Company StatusDissolved
Company Number04344260
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameLatcar Services Limited

Business Activity

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

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed10 June 2014(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, The Shrubberies George Lane
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed13 August 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2019)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed13 August 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2019)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 August 2012)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMu Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address3, The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,187
Cash£36,594
Current Liabilities£21,428

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (3 pages)
10 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 January 2019Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane London United Kingdom E18 1BG to 3, the Shrubberies George Lane London E18 1BD on 1 August 2018 (1 page)
7 June 2018Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
2 July 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
17 August 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
17 August 2012Appointment of Woodford Services Limited as a secretary (2 pages)
17 August 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Dalia Chacham as a director (1 page)
17 August 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Mu Directors Limited as a director (1 page)
17 August 2012Termination of appointment of Dalia Chacham as a director (1 page)
17 August 2012Appointment of Woodford Directors Limited as a director (2 pages)
17 August 2012Appointment of Woodford Directors Limited as a director (2 pages)
17 August 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
17 August 2012Termination of appointment of Mu Directors Limited as a director (1 page)
17 August 2012Appointment of Woodford Services Limited as a secretary (2 pages)
17 August 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
6 January 2012Particulars of variation of rights attached to shares (3 pages)
6 January 2012Particulars of variation of rights attached to shares (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
19 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 December 2008Return made up to 21/12/08; full list of members (3 pages)
29 December 2008Return made up to 21/12/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 December 2007Return made up to 21/12/07; full list of members (2 pages)
31 December 2007Return made up to 21/12/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
27 October 2005Memorandum and Articles of Association (4 pages)
27 October 2005Memorandum and Articles of Association (4 pages)
20 October 2005Company name changed latcar services LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed latcar services LIMITED\certificate issued on 20/10/05 (2 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
27 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 December 2003Return made up to 21/12/03; full list of members (5 pages)
30 December 2003Return made up to 21/12/03; full list of members (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Return made up to 21/12/02; full list of members (5 pages)
13 January 2003Return made up to 21/12/02; full list of members (5 pages)
28 October 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (17 pages)
21 December 2001Incorporation (17 pages)