Company NameWorld Wide Images Limited
Company StatusDissolved
Company Number05800212
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 12 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMatthew James Dickens
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address"Montana" Riverside
Shepperton
Middlesex
TW17 8BY
Director NameDaniel Moorcroft Towers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 111 Charterhouse Street
London
EC1M 6AW
Secretary NameDaniel Moorcroft Towers
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 111 Charterhouse Street
London
EC1M 6AW
Director NameAnthony Bryan Upton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RolePhotographer
Correspondence Address62 Hatfield Road
Chiswick
London
W4 1AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThird Floor, 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Daniel Mark Moorcroft-towers
50.00%
Ordinary
50 at £1Matthew James Dickens
50.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£682

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
6 February 2015Application to strike the company off the register (3 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
16 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
17 October 2014Director's details changed for Matthew James Dickens on 16 October 2014 (2 pages)
17 October 2014Director's details changed for Matthew James Dickens on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Daniel Moorcroft Towers on 16 October 2014 (2 pages)
16 October 2014Secretary's details changed for Daniel Moorcroft Towers on 16 October 2014 (1 page)
16 October 2014Director's details changed for Daniel Moorcroft Towers on 16 October 2014 (2 pages)
16 October 2014Secretary's details changed for Daniel Moorcroft Towers on 16 October 2014 (1 page)
6 August 2014Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE to Third Floor, 111 Charterhouse Street London EC1M 6AW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE to Third Floor, 111 Charterhouse Street London EC1M 6AW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE to Third Floor, 111 Charterhouse Street London EC1M 6AW on 6 August 2014 (1 page)
7 May 2014Director's details changed for Matthew James Dickens on 1 March 2014 (2 pages)
7 May 2014Director's details changed for Matthew James Dickens on 1 March 2014 (2 pages)
7 May 2014Director's details changed for Matthew James Dickens on 1 March 2014 (2 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
14 March 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
23 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Matthew James Dichens on 28 April 2010 (2 pages)
23 July 2010Director's details changed for Matthew James Dichens on 28 April 2010 (2 pages)
23 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
18 July 2009Return made up to 28/04/09; full list of members (4 pages)
18 July 2009Return made up to 28/04/09; full list of members (4 pages)
23 April 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
22 December 2008Return made up to 28/04/08; full list of members (3 pages)
22 December 2008Return made up to 28/04/08; full list of members (3 pages)
4 September 2008Director's change of particulars / matthew dickens / 01/09/2008 (1 page)
4 September 2008Director's change of particulars / matthew dickens / 01/09/2008 (1 page)
16 May 2008Director's change of particulars / matthew dickens / 16/05/2008 (1 page)
16 May 2008Director's change of particulars / matthew dickens / 16/05/2008 (1 page)
25 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
11 September 2007Return made up to 28/04/07; full list of members (3 pages)
11 September 2007Return made up to 28/04/07; full list of members (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
28 April 2006Incorporation (20 pages)
28 April 2006Incorporation (20 pages)