Company NameWorld (UK) Invest Limited
Company StatusDissolved
Company Number05445497
CategoryPrivate Limited Company
Incorporation Date6 May 2005(19 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameTargetstar Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJoao Antonio Barata Baptista
Date of BirthNovember 1964 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed12 May 2005(6 days after company formation)
Appointment Duration6 years, 5 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressRua Moises Amzalak
No 3, 8
Lisboa
Portugal
Director NameFrancisco Correia Coelho Neto
Date of BirthNovember 1958 (Born 65 years ago)
NationalityPortuguese
StatusClosed
Appointed12 May 2005(6 days after company formation)
Appointment Duration6 years, 5 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressApartamentos Turigarden
Apartamento 510 Olhos
8200 Albufeira
Portugal
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 May 2005(6 days after company formation)
Appointment Duration6 years, 5 months (closed 18 October 2011)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (4 pages)
24 June 2011Application to strike the company off the register (4 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(14 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(14 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(14 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
22 May 2009Return made up to 06/05/09; full list of members (5 pages)
22 May 2009Return made up to 06/05/09; full list of members (5 pages)
19 March 2009Accounts made up to 31 May 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 May 2008Return made up to 06/05/08; full list of members (5 pages)
23 May 2008Return made up to 06/05/08; full list of members (5 pages)
26 March 2008Accounts made up to 31 May 2007 (1 page)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2007Accounts made up to 31 May 2006 (1 page)
1 June 2007Return made up to 06/05/07; full list of members (5 pages)
1 June 2007Return made up to 06/05/07; full list of members (5 pages)
11 May 2007Registered office changed on 11/05/07 from: kempson house camomile street london EC3A 7AN (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house camomile street london EC3A 7AN (1 page)
24 May 2006Return made up to 06/05/06; full list of members (5 pages)
24 May 2006Return made up to 06/05/06; full list of members (5 pages)
28 June 2005Director resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
23 June 2005Company name changed targetstar LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed targetstar LIMITED\certificate issued on 23/06/05 (2 pages)
6 May 2005Incorporation (11 pages)