Company NameWorld Sports Calendar Ltd
Company StatusDissolved
Company Number04363172
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 29 St. James' Gardens
London
W11 4RF
Director NameDean Henry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address51 Lime Tree Walk
Coney Hall
West Wickham
Kent
BR4 9EB

Contact

Websiteworldsportscalendar.com
Telephone01471 762185
Telephone regionIsle of Skye – Broadford

Location

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

Shareholders

2 at £1Mr G.e. Cooke
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 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)
25 March 2011Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages)
25 March 2011Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages)
25 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (4 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)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenell london EC1R 4PF (1 page)
30 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
30 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
7 July 2008Return made up to 30/01/08; full list of members (3 pages)
7 July 2008Return made up to 30/01/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
16 February 2007Return made up to 30/01/07; full list of members (6 pages)
16 February 2007Return made up to 30/01/07; full list of members (6 pages)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
1 June 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 January 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
11 August 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 August 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 August 2005Compulsory strike-off action has been discontinued (1 page)
9 August 2005Compulsory strike-off action has been discontinued (1 page)
3 August 2005Registered office changed on 03/08/05 from: second floor berkeley square house, berkeley square, london W1J 6BD (1 page)
3 August 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 August 2005Registered office changed on 03/08/05 from: second floor berkeley square house, berkeley square, london W1J 6BD (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
21 August 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
12 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
30 January 2002Incorporation (17 pages)
30 January 2002Incorporation (17 pages)