Croydon
Surrey
CR0 1AA
Director Name | Thekla Antoniou |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 April 2005) |
Role | Telecommunications |
Correspondence Address | 64 Huxley Road Edmonton London N18 1NL |
Secretary Name | Michael Paraskeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 76 Amberley Road Bush Hill Park Enfield Middlesex EN1 2QZ |
Director Name | Robby David Persaud |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Chaucer Court 79 Station Road New Barnet Hertfordshire EN5 1PD |
Director Name | Philip Davidian |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 4 Georgian Court Plantagenet Road Barnet Hertfordshire EN5 5JW |
Director Name | Joy Davidian |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Palmer Road Dagenham Essex RM8 1TD |
Director Name | Mr David Michael Davidian |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Willow End Totteridge London N20 8EP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | SNC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2009) |
Correspondence Address | 105 Seven Sisters Road London N7 7QP |
Website | worldconnectsolutions.com |
---|
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Leon Charles Clarke Penny 48.08% Ordinary A |
---|---|
50 at £1 | Natalie Penny 48.08% Ordinary B |
1 at £1 | Carole Ann Cohen 0.96% Ordinary D |
1 at £1 | Caroline Penny 0.96% Ordinary F |
1 at £1 | John Penny 0.96% Ordinary E |
1 at £1 | Ronald Guy Cohen 0.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £104,431 |
Cash | £9,985 |
Current Liabilities | £411,035 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
20 June 2016 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 20 June 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
8 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
6 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 October 2014 | Company name changed world connect solutions LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed world connect solutions LIMITED\certificate issued on 02/10/14
|
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 June 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Director's details changed for Mr Leon Charles Clarke Penny on 1 June 2013 (2 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Director's details changed for Mr Leon Charles Clarke Penny on 1 June 2013 (2 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
29 November 2012 | Director's details changed for Mr Leon Charles Clarke Penny on 21 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Leon Charles Clarke Penny on 21 November 2012 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 September 2012 | Change of share class name or designation (2 pages) |
7 September 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
16 August 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
20 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
18 May 2011 | Termination of appointment of David Davidian as a director (1 page) |
18 May 2011 | Termination of appointment of David Davidian as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 December 2010 | Appointment of David Michael Davidian as a director (3 pages) |
13 December 2010 | Appointment of Mr Leon Charles Clarke Penny as a director (3 pages) |
13 December 2010 | Termination of appointment of Joy Davidian as a director (2 pages) |
13 December 2010 | Termination of appointment of Joy Davidian as a director (2 pages) |
13 December 2010 | Appointment of David Michael Davidian as a director (3 pages) |
13 December 2010 | Appointment of Mr Leon Charles Clarke Penny as a director (3 pages) |
30 July 2010 | Director's details changed for Joy Davidian on 22 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Joy Davidian on 22 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
5 January 2010 | Amended accounts made up to 31 July 2009 (12 pages) |
5 January 2010 | Amended accounts made up to 31 July 2009 (12 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Appointment terminated secretary snc LIMITED (1 page) |
4 September 2009 | Appointment terminated secretary snc LIMITED (1 page) |
3 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 December 2008 | Director appointed joy davidian (1 page) |
8 December 2008 | Appointment terminated director philip davidian (1 page) |
8 December 2008 | Appointment terminated director philip davidian (1 page) |
8 December 2008 | Director appointed joy davidian (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 105 seven sisters road london N7 7QP (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 105 seven sisters road london N7 7QP (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
21 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Ad 02/08/04--------- si 99@1 (2 pages) |
14 September 2005 | Ad 02/08/04--------- si 99@1 (2 pages) |
13 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
22 July 2004 | Incorporation (15 pages) |
22 July 2004 | Incorporation (15 pages) |