Company NameThe World Summits Organisation Ltd
Company StatusDissolved
Company Number04379450
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 1 month ago)
Dissolution Date29 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameChristopher Geoffrey Laundry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed21 February 2007(5 years after company formation)
Appointment Duration2 years, 1 month (closed 29 March 2009)
RoleSales
Correspondence AddressFlat B
King Edwards Road
London
E9 7SF
Director NameDaniel Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(4 days after company formation)
Appointment Duration4 years, 12 months (resigned 22 February 2007)
RolePublisher
Correspondence AddressFlat 1 17 Parsifal Road
London
NW6 1UG
Director NameLance Barron David Saldsman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 2002)
RoleCompany Director
Correspondence Address4 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Secretary NameLance Barron David Saldsman
NationalityBritish
StatusResigned
Appointed26 February 2002(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2002)
RoleCompany Director
Correspondence Address4 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Secretary NameDaniel Morris
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address12 Parklands Court
Edgware
Middlesex
HA8 8JW
Secretary NameChristopher Laundy
NationalityBritish
StatusResigned
Appointed08 May 2005(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address13b King Edwards Road
London
E9 7SF
Director NameMr Israel Ami Shpiro
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish,Israeli
StatusResigned
Appointed11 November 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Brockley Close
Stanmore
Middlesex
HA7 4QL
Secretary NamePhilip Martin Collis
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address173 Crescent Road
Dagenham
Essex
RM10 7HR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameMy Company Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2007(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 2008)
Correspondence AddressElsinore House
43 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2NQ

Location

Registered Address99-101 Farringdon Road
London
EC1R 3BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,881
Cash£3,627
Current Liabilities£237,551

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2008Completion of winding up (1 page)
23 July 2008Order of court to wind up (1 page)
2 June 2008Appointment terminated secretary my company secretary LIMITED (1 page)
19 June 2007New secretary appointed (2 pages)
15 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
27 February 2007Return made up to 05/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Director's particulars changed (1 page)
13 February 2006Return made up to 05/02/06; full list of members (6 pages)
10 February 2006New director appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Registered office changed on 25/01/06 from: 65 new cavendish street london W1G 7LS (1 page)
13 January 2006Registered office changed on 13/01/06 from: 99-101 farringdon road london EC1R 3BN (1 page)
10 January 2006Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 99 EC1R 3BN (1 page)
24 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
1 June 2005Return made up to 05/02/05; full list of members (6 pages)
11 May 2005Director's particulars changed (1 page)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 June 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
27 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Registered office changed on 07/11/02 from: 60 wharf road london N1 7SF (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
28 March 2002Registered office changed on 28/03/02 from: 152-160 city road london EC1V 2NX (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
22 February 2002Incorporation (9 pages)