Company NameWorld Famous Limited
Company StatusDissolved
Company Number05299805
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameAcre 950 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Barry John Hogan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 17 July 2012)
RoleConcert Promoter
Country of ResidenceGBR
Correspondence AddressSuite 130 Rosden House
372 Old Street
London
EC1V 9AU
Director NameHelen Cottage
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2008)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address2 Rectory Cottages
Brook Road
Great Tey
Essex
CO6 1JF
Secretary NameHelen Cottage
NationalityBritish
StatusResigned
Appointed17 February 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2008)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address2 Rectory Cottages
Brook Road
Great Tey
Essex
CO6 1JF
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressSuite 130 Rosden House
372 Old Street
London
EC1V 9AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Barry Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£630,149
Current Liabilities£630,149

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(4 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Mr Barry John Hogan on 1 October 2009 (2 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Director's details changed for Mr Barry John Hogan on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Barry John Hogan on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Return made up to 29/11/08; full list of members (3 pages)
15 January 2009Return made up to 29/11/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 June 2008Registered office changed on 17/06/2008 from acre house 11-15 william road london NW1 3ER (1 page)
17 June 2008Director's Change of Particulars / barry hogan / 01/05/2008 / HouseName/Number was: suite 130, now: flat 2; Street was: rosden house, now: 4 avenue road; Area was: 372 old street, now: ; Post Code was: EC1V 9AU, now: N6 5DW (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Appointment terminated director and secretary helen cottage (1 page)
17 June 2008Appointment Terminated Director and Secretary helen cottage (1 page)
17 June 2008Director's change of particulars / barry hogan / 01/05/2008 (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from acre house 11-15 william road london NW1 3ER (1 page)
24 April 2008Return made up to 29/11/07; full list of members (4 pages)
24 April 2008Return made up to 29/11/07; full list of members (4 pages)
2 April 2008Director's change of particulars / barry hogan / 01/07/2006 (1 page)
2 April 2008Director and Secretary's Change of Particulars / helen cottage / 01/10/2007 / HouseName/Number was: , now: 2; Street was: oakdene, now: rectory cottages; Area was: cambridge road, now: brook road; Post Town was: ugley, now: great tey; Region was: hertfordshire, now: essex; Post Code was: CM22 6HT, now: CO6 1JF (1 page)
2 April 2008Director and secretary's change of particulars / helen cottage / 01/10/2007 (1 page)
2 April 2008Director's Change of Particulars / barry hogan / 01/07/2006 / HouseName/Number was: , now: suite 130; Street was: flat 4, now: rosden house; Area was: 92 redchurch street, now: 372 old street; Post Code was: E2 7GP, now: EC1V 9AU (1 page)
16 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Return made up to 29/11/06; full list of members (3 pages)
23 January 2007Return made up to 29/11/06; full list of members (3 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 29/11/05; full list of members (3 pages)
5 January 2006Return made up to 29/11/05; full list of members (3 pages)
31 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
31 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 March 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005Director resigned (1 page)
22 February 2005Company name changed acre 950 LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed acre 950 LIMITED\certificate issued on 22/02/05 (2 pages)
29 November 2004Incorporation (16 pages)
29 November 2004Incorporation (16 pages)