Company NameWorld Of Wellbeing Productions Limited
Company StatusDissolved
Company Number06497845
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameSandra Shuttleworth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(3 weeks, 3 days after company formation)
Appointment Duration7 years (closed 31 March 2015)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address179 Leighton Road
Kentish Town
London
NW5 2RD
Secretary NamePeter Keith Wignall
NationalityBritish
StatusClosed
Appointed03 March 2008(3 weeks, 3 days after company formation)
Appointment Duration7 years (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Leighton Road
Kentish Town
London
NW5 2RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Peter Keith Wignall
50.00%
Ordinary
50 at £1Sandra Shuttleworth
50.00%
Ordinary

Financials

Year2014
Turnover£5,765
Net Worth£381
Cash£259
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
24 June 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(4 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(4 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(4 pages)
4 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
16 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Sandra Shuttleworth on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Sandra Shuttleworth on 24 March 2010 (2 pages)
3 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
3 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
3 March 2009Return made up to 08/02/09; full list of members (3 pages)
3 March 2009Return made up to 08/02/09; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 116 totteridge lane london N20 8JH (1 page)
18 March 2008Ad 03/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 March 2008Secretary appointed peter wignall (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 116 totteridge lane london N20 8JH (1 page)
18 March 2008Director appointed sandra shuttleworth (2 pages)
18 March 2008Secretary appointed peter wignall (2 pages)
18 March 2008Ad 03/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 March 2008Director appointed sandra shuttleworth (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
8 February 2008Incorporation (16 pages)
8 February 2008Incorporation (16 pages)