Company NameThe World Chico Ltd
Company StatusDissolved
Company Number04975468
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameKen Mizutani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed27 November 2003(2 days after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2006)
RoleManaging Director
Correspondence Address57a Chalk Farm Road
London
NW1 8AN
Director NameMr Ravinder Singh Chahal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Bristol Gardens
London
W9 2JG
Secretary NameMr Ravinder Singh Chahal
NationalityBritish
StatusResigned
Appointed27 November 2003(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Bristol Gardens
London
W9 2JG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address3 Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,495
Cash£2,171
Current Liabilities£17,460

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
9 January 2006Secretary resigned;director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 376 euston road london NW1 3BL (1 page)
5 December 2003New director appointed (2 pages)