Company NameSmall World Card Services Limited
Company StatusDissolved
Company Number06482980
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Stewart Day
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Salamanca Place
London
SE1 7HB
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameMr Frederick Samuel Knox
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzroy Road
London
NW1 8TY
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitewww.smallworldfs.com/small-world/generic/en
Telephone020 74071800
Telephone regionLondon

Location

Registered Address12 Salamanca Place
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 June 2013Delivered on: 3 July 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2010Delivered on: 7 April 2010
Satisfied on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 April 2009Delivered on: 21 May 2009
Satisfied on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 January 2009Delivered on: 20 January 2009
Satisfied on: 26 November 2011
Persons entitled: The Accounts Bureau Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
14 February 2017Full accounts made up to 30 June 2016 (14 pages)
14 February 2017Full accounts made up to 30 June 2016 (14 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 December 2016Satisfaction of charge 064829800004 in full (1 page)
6 December 2016Satisfaction of charge 064829800004 in full (1 page)
1 July 2016Director's details changed for Nicholas Day on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Nicholas Day on 30 June 2016 (2 pages)
12 April 2016Director's details changed for Nicholas Day on 31 March 2016 (2 pages)
12 April 2016Director's details changed for Nicholas Day on 31 March 2016 (2 pages)
6 April 2016Full accounts made up to 30 June 2015 (10 pages)
6 April 2016Full accounts made up to 30 June 2015 (10 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
20 January 2016Registered office address changed from Parliament House Black Prince Road London SE1 7SZ England to 12 Salamanca Place London SE1 7HB on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Parliament House Black Prince Road London SE1 7SZ England to 12 Salamanca Place London SE1 7HB on 20 January 2016 (1 page)
14 January 2016Director's details changed for Nicholas Day on 6 January 2016 (2 pages)
14 January 2016Director's details changed for Nicholas Day on 6 January 2016 (2 pages)
17 December 2015Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bermondsey Street London SE1 3TQ to Parliament House Black Prince Road London SE1 7SZ on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bermondsey Street London SE1 3TQ to Parliament House Black Prince Road London SE1 7SZ on 17 December 2015 (1 page)
3 August 2015Director's details changed for Nicholas Day on 23 July 2015 (2 pages)
3 August 2015Director's details changed for Nicholas Day on 23 July 2015 (2 pages)
28 May 2015Full accounts made up to 30 June 2014 (10 pages)
28 May 2015Full accounts made up to 30 June 2014 (10 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
21 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
20 February 2014Withdraw the company strike off application (2 pages)
20 February 2014Withdraw the company strike off application (2 pages)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
6 November 2013Application to strike the company off the register (3 pages)
6 November 2013Application to strike the company off the register (3 pages)
30 August 2013Satisfaction of charge 2 in full (4 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
30 August 2013Satisfaction of charge 2 in full (4 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Registration of charge 064829800004 (70 pages)
3 July 2013Registration of charge 064829800004 (70 pages)
13 June 2013Termination of appointment of Frederick Knox as a secretary (1 page)
13 June 2013Termination of appointment of Frederick Knox as a secretary (1 page)
25 April 2013Full accounts made up to 30 June 2012 (10 pages)
25 April 2013Full accounts made up to 30 June 2012 (10 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Antonio Debiase as a director (1 page)
15 May 2012Termination of appointment of Antonio Debiase as a director (1 page)
21 March 2012Full accounts made up to 30 June 2011 (10 pages)
21 March 2012Full accounts made up to 30 June 2011 (10 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
24 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bemondsey Street London SE1 3TG on 19 February 2010 (1 page)
19 February 2010Director's details changed for Nicholas Day on 24 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Antonio Debiase on 24 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Antonio Debiase on 24 January 2010 (2 pages)
19 February 2010Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bemondsey Street London SE1 3TG on 19 February 2010 (1 page)
19 February 2010Director's details changed for Nicholas Day on 24 January 2010 (2 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 May 2009Return made up to 24/01/09; full list of members (6 pages)
19 May 2009Return made up to 24/01/09; full list of members (6 pages)
12 May 2009Registered office changed on 12/05/2009 from unit 3 & 4 sycamore court royal oak yard 168-170 bermondsey street london SE1 3QT (1 page)
12 May 2009Registered office changed on 12/05/2009 from unit 3 & 4 sycamore court royal oak yard 168-170 bermondsey street london SE1 3QT (1 page)
20 April 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
20 April 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
15 April 2009Registered office changed on 15/04/2009 from unit 13 & 14 saffron mills 156-170 bermondsey street london SE1 3TQ (1 page)
15 April 2009Registered office changed on 15/04/2009 from unit 13 & 14 saffron mills 156-170 bermondsey street london SE1 3TQ (1 page)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp members approve terms of arrangements. Doc executed pursuant to res shall be valid. 22/09/2008
(4 pages)
3 October 2008Memorandum and Articles of Association (7 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp members approve terms of arrangements. Doc executed pursuant to res shall be valid. 22/09/2008
(4 pages)
3 October 2008Memorandum and Articles of Association (7 pages)
10 March 2008Secretary appointed frederick knox (2 pages)
10 March 2008Director appointed nicholas day (3 pages)
10 March 2008Director appointed antonio debiase (3 pages)
10 March 2008Director appointed nicholas day (3 pages)
10 March 2008Director appointed antonio debiase (3 pages)
10 March 2008Secretary appointed frederick knox (2 pages)
4 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
4 March 2008Appointment terminated director instant companies LIMITED (1 page)
4 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
4 March 2008Appointment terminated director instant companies LIMITED (1 page)
24 January 2008Incorporation (17 pages)
24 January 2008Incorporation (17 pages)