Company NameWorld Platinum Limited
Company StatusDissolved
Company Number04849262
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameWorld Platium Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSimon Lo
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Quartz Close
Woosehill
Berkshire
RG41 3TS
Secretary NameThongdee Phornphinitnan
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Quartz Close
Woosehill
Wokingham
Berkshire
RG41 3TS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£124,003
Cash£740
Current Liabilities£83,950

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 July 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
28 November 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
26 November 2008Appointment of a voluntary liquidator (1 page)
26 November 2008Statement of affairs with form 4.19 (6 pages)
26 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-19
(1 page)
26 November 2008Appointment of a voluntary liquidator (1 page)
26 November 2008Statement of affairs with form 4.19 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from 72 wardour street london W1F 0TD (1 page)
6 November 2008Registered office changed on 06/11/2008 from 72 wardour street london W1F 0TD (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
31 August 2007Return made up to 29/07/07; full list of members (6 pages)
31 August 2007Return made up to 29/07/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
5 September 2005Return made up to 29/07/05; full list of members (6 pages)
5 September 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
19 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
19 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
19 April 2005Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
6 December 2004Registered office changed on 06/12/04 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
6 December 2004Return made up to 29/07/04; full list of members (6 pages)
6 December 2004Registered office changed on 06/12/04 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
6 December 2004Return made up to 29/07/04; full list of members (6 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
5 October 2003Registered office changed on 05/10/03 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
29 August 2003Company name changed world platium LIMITED\certificate issued on 29/08/03 (2 pages)
29 August 2003Company name changed world platium LIMITED\certificate issued on 29/08/03 (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 July 2003Incorporation (16 pages)
29 July 2003Incorporation (16 pages)