Company NameRound The World Services Limited
Company StatusDissolved
Company Number04761407
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date14 February 2012 (12 years, 2 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 NameMr Peter William Kerr
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 14 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Elliscombe Road
Charlton
London
SE7 7PY
Secretary NameDanielle Fitton
NationalityBritish
StatusClosed
Appointed01 May 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 14 February 2012)
RoleTravel Agent
Correspondence Address16 Elliscombe Road
Charlton
London
SE7 7PY
Director NameAntonia Nicol
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleConsultant
Correspondence Address98 Loraine Mansions
Widdenham Road
London
N7 9SH
Secretary NameMarc Nicol
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address98 Loraine Mansions
Widdenham Road
London
N7 9SH
Secretary NameMr Peter William Kerr
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Elliscombe Road
Charlton
London
SE7 7PY

Location

Registered Address16 Elliscombe Road
Charlton
London
SE7 7PY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£439

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (3 pages)
21 October 2011Application to strike the company off the register (3 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
28 June 2010Director's details changed for Peter William Kerr on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Peter William Kerr on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Peter William Kerr on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
16 May 2008Return made up to 12/05/08; full list of members (3 pages)
16 May 2008Return made up to 12/05/08; full list of members (3 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
18 June 2007Return made up to 12/05/07; no change of members (6 pages)
18 June 2007Return made up to 12/05/07; no change of members (6 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
30 June 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
6 December 2005Return made up to 12/05/05; full list of members (6 pages)
6 December 2005Return made up to 12/05/05; full list of members (6 pages)
8 August 2005Registered office changed on 08/08/05 from: 98 loraine masions widdenham road london N7 9SH (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: 98 loraine masions widdenham road london N7 9SH (1 page)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Director resigned (1 page)
3 June 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
3 June 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
28 June 2004Return made up to 12/05/04; full list of members (6 pages)
28 June 2004Return made up to 12/05/04; full list of members (6 pages)
12 May 2003Incorporation (15 pages)
12 May 2003Incorporation (15 pages)