Company NameWorld Relief Mission
Company StatusDissolved
Company Number06188878
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Irwin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleSpecial Events Planner
Correspondence Address8008 Greentree Road
Bethesda
Md 20817
United States
Director NameDr Paul Irwin
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleNonprofit Executive
Correspondence Address14705 Lancraft Court
Germantown
Md 20874
United States
Director NameRobert Hoagland
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 2015)
RoleConsultant
Correspondence Address10102 Spring Water Lane
Upper Marlboro
Maryland 20772
United States
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 30 June 2015)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameRichard Gordon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleBusiness Owner
Correspondence Address1617 Enclaye Way
Palm Springs
Ca 92262
United States
Secretary NameMr Michael John Harbottle
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Weaver Close
Beckton
London
E6 6FY

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,079,338
Net Worth-£538,805
Cash£2,802
Current Liabilities£579,244

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
6 September 2014Full accounts made up to 31 March 2014 (14 pages)
6 September 2014Full accounts made up to 31 March 2014 (14 pages)
4 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
4 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
2 October 2013Full accounts made up to 31 March 2013 (15 pages)
2 October 2013Full accounts made up to 31 March 2013 (15 pages)
25 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
25 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
15 January 2013Appointment of Broadway Secretaries Limited as a secretary (3 pages)
15 January 2013Appointment of Broadway Secretaries Limited as a secretary (3 pages)
11 January 2013Registered office address changed from Unit10B Sovereign Park Cleveland Way Hemel Hempstead Herts HP2 7DA on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from Unit10B Sovereign Park Cleveland Way Hemel Hempstead Herts HP2 7DA on 11 January 2013 (2 pages)
5 October 2012Amended full accounts made up to 31 March 2012 (15 pages)
5 October 2012Amended full accounts made up to 31 March 2012 (15 pages)
20 August 2012Full accounts made up to 31 March 2012 (15 pages)
20 August 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Annual return made up to 28 March 2012 no member list (4 pages)
13 April 2012Annual return made up to 28 March 2012 no member list (4 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
6 April 2011Annual return made up to 28 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 28 March 2011 no member list (4 pages)
24 January 2011Full accounts made up to 31 March 2010 (15 pages)
24 January 2011Full accounts made up to 31 March 2010 (15 pages)
12 July 2010Annual return made up to 28 March 2010 no member list (3 pages)
12 July 2010Annual return made up to 28 March 2010 no member list (3 pages)
11 February 2010Full accounts made up to 31 March 2009 (16 pages)
11 February 2010Full accounts made up to 31 March 2009 (16 pages)
8 June 2009Director appointed robert hoagland (2 pages)
8 June 2009Director appointed robert hoagland (2 pages)
27 May 2009Annual return made up to 28/03/09 (2 pages)
27 May 2009Appointment terminated director richard gordon (1 page)
27 May 2009Annual return made up to 28/03/09 (2 pages)
27 May 2009Appointment terminated director richard gordon (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Annual return made up to 28/03/08 (3 pages)
2 April 2008Annual return made up to 28/03/08 (3 pages)
1 April 2008Appointment terminated secretary michael harbottle (1 page)
1 April 2008Appointment terminated secretary michael harbottle (1 page)
28 November 2007Registered office changed on 28/11/07 from: no 2 kentish buildings 125 borough high street london SE1 1NP (1 page)
28 November 2007Registered office changed on 28/11/07 from: no 2 kentish buildings 125 borough high street london SE1 1NP (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
28 March 2007Incorporation (29 pages)
28 March 2007Incorporation (29 pages)