Company NameDickens World Limited
Company StatusDissolved
Company Number04612877
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Colin John Fleming Drage
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameMr Kevin Stewart Christie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2014)
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address36 Marine View
St Mary's Island
Chatham Maritime
Kent
ME4 3LL
Secretary NameMr Colin John Fleming Drage
NationalityBritish
StatusClosed
Appointed14 December 2005(3 years after company formation)
Appointment Duration8 years, 11 months (closed 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Rise
Sevenoaks
Kent
TN13 1RN
Secretary NameAngela Mary Drage
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 The Rise
Sevenoaks
Kent
TN13 1RN
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Director NameMr Robert David Anderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Well Place
Cheltenham
Gloucestershire
GL50 2PJ
Wales
Director NameGerard Alexander O'Sullivan Beare
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 July 2005)
RoleCreative Designer
Correspondence Address38 Arabella Drive
London
SW15 5LF

Location

Registered AddressTower Bridge House
St Katherines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Kevin Stewart Christie
76.00%
Ordinary
5 at £1Jonathan David Rowlands
5.00%
Ordinary
19 at £1Colin J.f Drage
19.00%
Ordinary

Financials

Year2014
Net Worth-£2,315,443
Cash£89,409
Current Liabilities£3,180,506

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
13 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (7 pages)
18 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 6 June 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 6 June 2014 (7 pages)
10 September 2013Statement of affairs with form 4.18 (5 pages)
10 September 2013Statement of affairs with form 4.18 (5 pages)
20 June 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 20 June 2013 (2 pages)
18 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Declaration of solvency (3 pages)
18 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2013Declaration of solvency (3 pages)
10 April 2013Accounts for a small company made up to 31 January 2012 (9 pages)
10 April 2013Accounts for a small company made up to 31 January 2012 (9 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(5 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(5 pages)
27 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
21 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
8 November 2010Full accounts made up to 31 January 2010 (20 pages)
8 November 2010Full accounts made up to 31 January 2010 (20 pages)
2 June 2010Full accounts made up to 31 January 2009 (22 pages)
2 June 2010Full accounts made up to 31 January 2009 (22 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Colin John Fleming Drage on 9 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Colin John Fleming Drage on 9 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Colin John Fleming Drage on 9 December 2009 (2 pages)
4 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
1 April 2009Return made up to 10/12/08; no change of members (10 pages)
1 April 2009Return made up to 10/12/08; no change of members (10 pages)
10 March 2009Appointment terminated director robert anderson (1 page)
10 March 2009Appointment terminated director robert anderson (1 page)
10 October 2008Director's change of particulars / kevin christie / 31/03/2007 (1 page)
10 October 2008Director's change of particulars / kevin christie / 31/03/2007 (1 page)
10 October 2008Director's change of particulars / robert anderson / 31/03/2008 (1 page)
10 October 2008Director's change of particulars / robert anderson / 31/03/2008 (1 page)
24 September 2008Full accounts made up to 31 January 2008 (22 pages)
24 September 2008Full accounts made up to 31 January 2008 (22 pages)
17 September 2008Return made up to 10/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2008Return made up to 10/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2008Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 May 2008Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 January 2008Accounts for a medium company made up to 31 January 2007 (17 pages)
28 January 2008Accounts for a medium company made up to 31 January 2007 (17 pages)
14 September 2007Accounts for a small company made up to 31 January 2006 (7 pages)
14 September 2007Accounts for a small company made up to 31 January 2006 (7 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
31 March 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 March 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 December 2005New secretary appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
10 May 2005Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page)
10 May 2005Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page)
21 April 2005Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page)
21 April 2005Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
11 April 2005Particulars of mortgage/charge (33 pages)
11 April 2005Particulars of mortgage/charge (33 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
21 February 2005Return made up to 10/12/04; full list of members (6 pages)
21 February 2005Return made up to 10/12/04; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 March 2004Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(6 pages)
17 March 2004Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(6 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
10 December 2002Incorporation (11 pages)
10 December 2002Incorporation (11 pages)