Company NameWorld Wire Limited
Company StatusDissolved
Company Number04640687
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed01 June 2017(14 years, 4 months after company formation)
Appointment Duration2 years (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed26 September 2012(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 04 June 2019)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed26 September 2012(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 04 June 2019)
Correspondence Address3 The Shrubberies
South Woodford
London
E18 1BG
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Christopher Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£122,826
Current Liabilities£461

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018 (1 page)
7 June 2018Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
22 October 2012Appointment of Woodford Services Limited as a secretary (2 pages)
22 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 22 October 2012 (1 page)
22 October 2012Appointment of Woodford Directors Limited as a director (2 pages)
22 October 2012Appointment of Woodford Directors Limited as a director (2 pages)
22 October 2012Appointment of Woodford Services Limited as a secretary (2 pages)
22 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
22 October 2012Termination of appointment of London Management Directors Limited as a director (1 page)
22 October 2012Termination of appointment of Zenah Landman as a director (1 page)
22 October 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
22 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 22 October 2012 (1 page)
22 October 2012Termination of appointment of London Management Directors Limited as a director (1 page)
22 October 2012Termination of appointment of Zenah Landman as a director (1 page)
22 October 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
22 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Particulars of variation of rights attached to shares (3 pages)
25 January 2012Particulars of variation of rights attached to shares (3 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
18 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 February 2006Return made up to 17/01/06; full list of members (2 pages)
2 February 2006Return made up to 17/01/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
2 February 2005Return made up to 17/01/05; full list of members (2 pages)
2 February 2005Return made up to 17/01/05; full list of members (2 pages)
27 January 2004Return made up to 17/01/04; full list of members (5 pages)
27 January 2004Return made up to 17/01/04; full list of members (5 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2003Delivery ext'd 3 mth 31/12/03 (1 page)
31 January 2003Delivery ext'd 3 mth 31/12/03 (1 page)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2003Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2003Incorporation (11 pages)
17 January 2003Incorporation (11 pages)