Company NameWorlds Marketing Limited
Company StatusDissolved
Company Number04598457
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2022(19 years, 1 month after company formation)
Appointment Duration2 years (closed 09 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
92 Lots Road Chelsea
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed19 October 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 09 January 2024)
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameMaurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 February 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Steeple Close
Church Gate
London
SW6 3LE
Director NameAndrew Thomas Hulston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2007)
RoleChartered Architect
Correspondence Address30 Andover Road
Twickenham
Middlesex
TW2 6PD
Director NameMr David Richard Minnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
92 Lots Road Chelsea
London
SW10 0QD
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressStudio 3
92 Lots Road Chelsea
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Transworld Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£23,804
Cash£6,211
Current Liabilities£23,183

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
16 October 2023Application to strike the company off the register (1 page)
30 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
11 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 August 2022Amended total exemption full accounts made up to 31 May 2021 (6 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 January 2022Termination of appointment of David Richard Minnett as a director on 6 January 2022 (1 page)
21 January 2022Appointment of Mrs Margaret Ann Seville as a director on 6 January 2022 (2 pages)
21 January 2022Director's details changed for Mrs Margaret Ann Seville on 6 January 2022 (2 pages)
22 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
31 August 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
19 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Change of details for Giuseppe Magini as a person with significant control on 31 October 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
31 May 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 (1 page)
5 March 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page)
29 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 July 2017Register(s) moved to registered office address Studio 3 92 Lots Road Chelsea London SW10 0QD (1 page)
20 July 2017Register(s) moved to registered office address Studio 3 92 Lots Road Chelsea London SW10 0QD (1 page)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 December 2014Director's details changed for Mr David Richard Minnett on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David Richard Minnett on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David Richard Minnett on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
2 November 2011Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages)
2 November 2011Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages)
1 November 2011Termination of appointment of Mcs Formations Limited as a secretary (1 page)
1 November 2011Termination of appointment of Mcs Formations Limited as a secretary (1 page)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
6 December 2006Return made up to 22/11/06; full list of members (2 pages)
6 December 2006Return made up to 22/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 November 2004Return made up to 22/11/04; full list of members (2 pages)
22 November 2004Return made up to 22/11/04; full list of members (2 pages)
23 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Location of register of directors' interests (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Location of register of members (1 page)
23 February 2004Registered office changed on 23/02/04 from: 235 old marylebone road london NW1 5QT (1 page)
23 February 2004Registered office changed on 23/02/04 from: 235 old marylebone road london NW1 5QT (1 page)
23 February 2004Location of register of directors' interests (1 page)
23 February 2004Location of register of members (1 page)
23 February 2004New director appointed (2 pages)
24 November 2003Return made up to 22/11/03; full list of members (3 pages)
24 November 2003Return made up to 22/11/03; full list of members (3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002Director resigned (1 page)
22 November 2002Incorporation (17 pages)
22 November 2002Incorporation (17 pages)