Company NameDefinitive World Guides Ltd
Company StatusDissolved
Company Number04911651
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 6 months ago)
Dissolution Date25 January 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDuncan John Bernard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Feona Louise Gray
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleTravel Publishing
Country of ResidenceEngland
Correspondence Address97 Elms Crescent
London
SW4 8QF
Director NameMr James Anthony Scott Henderson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleTravel Writer
Country of ResidenceUnited Kingdom
Correspondence Address163 Portland Road
London
W11 4LR
Secretary NameMr James Anthony Scott Henderson
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Portland Road
London
W11 4LR

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£953,627
Cash£409
Current Liabilities£10,688

Accounts

Latest Accounts30 June 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Return of final meeting in a members' voluntary winding up (12 pages)
3 September 2015Declaration of solvency (3 pages)
3 September 2015Appointment of a voluntary liquidator (2 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 991,000
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 991,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Duncan John Bernard on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Duncan John Bernard on 8 November 2011 (2 pages)
3 November 2011Registered office address changed from 104 Park Street London W1K 6NF on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 104 Park Street London W1K 6NF on 3 November 2011 (1 page)
27 October 2011Statement of company's objects (2 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
17 September 2010Registered office address changed from 56 Britannia Road Fulham London SW62JP England on 17 September 2010 (2 pages)
17 September 2010Termination of appointment of James Henderson as a secretary (2 pages)
17 September 2010Appointment of Duncan John Bernard as a director (3 pages)
17 September 2010Termination of appointment of James Henderson as a director (2 pages)
17 September 2010Termination of appointment of Feona Gray as a director (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Registered office address changed from 163 Portland Road London W11 4LR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 163 Portland Road London W11 4LR on 8 June 2010 (1 page)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 25/09/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 October 2007Return made up to 25/09/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 October 2006Return made up to 25/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 October 2005Return made up to 25/09/05; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 December 2004Ad 10/02/04--------- £ si [email protected] (2 pages)
21 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 August 2004Ad 10/02/04--------- £ si [email protected]=44 £ ic 36/80 (2 pages)
27 August 2004Ad 10/02/04--------- £ si [email protected]=34 £ ic 2/36 (2 pages)
27 August 2004Ad 10/02/04--------- £ si [email protected]=20 £ ic 80/100 (2 pages)
27 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 September 2003Incorporation (36 pages)