Company NameWorld Entertainment Limited
Company StatusDissolved
Company Number04452279
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameBiotite Limited

Business Activity

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

Directors

Director NameMatthias Peter Schweger
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed21 June 2002(3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressReithofferplatz 12/19
Vienna
0015
Austria
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed31 May 2002(same day as company formation)
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameWorld Entertainment Inc (Corporation)
StatusClosed
Appointed21 June 2002(3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 September 2010)
Correspondence Address34 Buckingham Palace Road
Suite 104
London
SW1W 0RH
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressSuite 205
Wellington Building Wellington Road
St John's Wood
London
WD8 9SP

Location

Registered Address2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,005
Cash£2,697
Current Liabilities£5,111

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 31/05/07; no change of members (2 pages)
21 June 2007Return made up to 31/05/07; no change of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
2 June 2006Return made up to 31/05/06; full list of members (2 pages)
2 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Return made up to 31/05/05; full list of members (4 pages)
21 February 2006Return made up to 31/05/05; full list of members (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Return made up to 31/05/04; no change of members (4 pages)
9 March 2005Return made up to 31/05/04; no change of members (4 pages)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london NW8 9SP (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london NW8 9SP (1 page)
4 February 2005Secretary's particulars changed (1 page)
4 February 2005Secretary's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
7 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 October 2003Return made up to 31/05/03; full list of members (5 pages)
14 October 2003Return made up to 31/05/03; full list of members (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
15 July 2002Company name changed biotite LIMITED\certificate issued on 14/07/02 (2 pages)
15 July 2002Company name changed biotite LIMITED\certificate issued on 14/07/02 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Incorporation (20 pages)