Company NameWorld Supply Company Limited
Company StatusDissolved
Company Number05406348
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel John Oakes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Clifford Gardens
London
NW10 5JG
Secretary NameDaniel Oakes
NationalityBritish
StatusClosed
Appointed01 December 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence Address41 Mitchell Street
London
EC1V 3QD
Secretary NameMr Darren Richards
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Halstead Road
Wanstead
London
E11 2AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address41 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Oakes
100.00%
Ordinary

Financials

Year2014
Net Worth£5,115
Cash£115

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
9 July 2015Voluntary strike-off action has been suspended (1 page)
9 July 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Registered office address changed from Kings Works, Kings Road Teddington Middlesex TW11 0QB on 25 April 2012 (1 page)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from Kings Works, Kings Road Teddington Middlesex TW11 0QB on 25 April 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Mr Daniel Oakes on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr Daniel Oakes on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Daniel Oakes on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of Darren Richards as a secretary (4 pages)
18 December 2009Appointment of Daniel Oakes as a secretary (4 pages)
18 December 2009Appointment of Daniel Oakes as a secretary (4 pages)
18 December 2009Termination of appointment of Darren Richards as a secretary (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 29/03/09; full list of members (3 pages)
5 June 2009Director's change of particulars / daniel oakes / 30/06/2008 (1 page)
5 June 2009Return made up to 29/03/09; full list of members (3 pages)
5 June 2009Director's change of particulars / daniel oakes / 30/06/2008 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Return made up to 29/03/08; full list of members (3 pages)
11 June 2008Return made up to 29/03/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Return made up to 29/03/07; full list of members (2 pages)
18 July 2007Return made up to 29/03/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (9 pages)
29 March 2005Incorporation (9 pages)