Company Name1 World Enterprises Limited
Company StatusDissolved
Company Number04870842
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)
Dissolution Date9 March 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard John Durrant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 St Judes Road
Englefield Green
Egham
Surrey
TW20 0BT
Secretary NameAlan Durrant
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 North Street
Egham
Surrey
TW20 9RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,017
Current Liabilities£41,442

Accounts

Latest Accounts31 March 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (1 page)
17 November 2009Application to strike the company off the register (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Registered office changed on 26/09/2008 from 1ST floor, 64 wellington hill hampton hill middlesex TW12 1JT (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Registered office changed on 26/09/2008 from 194 stanley road teddington middlesex TW11 8UE united kingdom (1 page)
26 September 2008Registered office changed on 26/09/2008 from 194 stanley road teddington middlesex TW11 8UE united kingdom (1 page)
26 September 2008Return made up to 19/08/08; full list of members (3 pages)
26 September 2008Registered office changed on 26/09/2008 from 1ST floor, 64 wellington hill hampton hill middlesex TW12 1JT (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 19/08/07; full list of members (2 pages)
26 November 2007Return made up to 19/08/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 19/08/06; full list of members (2 pages)
19 October 2006Return made up to 19/08/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Return made up to 19/08/05; full list of members (6 pages)
17 October 2005Return made up to 19/08/05; full list of members (6 pages)
14 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
14 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005Return made up to 19/08/04; full list of members (6 pages)
1 March 2005Return made up to 19/08/04; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
15 September 2003Registered office changed on 15/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 September 2003Registered office changed on 15/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New director appointed (1 page)
12 September 2003New director appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
19 August 2003Incorporation (31 pages)
19 August 2003Incorporation (31 pages)