Company NameWorld Coal Investments Limited
Company StatusDissolved
Company Number06665179
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed12 June 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameInvestlaw Directors Ltd. (Corporation)
StatusClosed
Appointed12 June 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 October 2014)
Correspondence AddressQuijano Chambers P.O Box 3159
Road Town
Tortola
B.V.I
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed10 September 2008(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence Address5th Street House #59-10c
Cuidad Redial Juan Diaz
Panama City
Panama
Director NameManagement Consultancy Inc. (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressDevelopment Bank Of Samoa Building Level 5
Beach Road
Apia
Samoa
Secretary NameVenlaw Consultants Co. Inc. (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressSuite E-2 Union Building
Elisabeth Avenue And Shirley Street
Nassau
The Bahamas

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Nominest International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£704
Current Liabilities£985

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 July 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
6 July 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
6 July 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
6 July 2012Termination of appointment of Verna De Nelson as a director (1 page)
6 July 2012Termination of appointment of Venlaw Consultants Co. Inc. as a secretary (1 page)
6 July 2012Termination of appointment of Management Consultancy Inc. as a director (1 page)
6 July 2012Termination of appointment of Venlaw Consultants Co. Inc. as a secretary (1 page)
6 July 2012Termination of appointment of Management Consultancy Inc. as a director (1 page)
6 July 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
6 July 2012Termination of appointment of Verna De Nelson as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
22 August 2011Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2011 (2 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
22 August 2011Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2011 (2 pages)
22 August 2011Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2011 (2 pages)
19 August 2011Director's details changed for Management Consultancy Inc. on 5 August 2011 (2 pages)
19 August 2011Director's details changed for Management Consultancy Inc. on 5 August 2011 (2 pages)
19 August 2011Director's details changed for Management Consultancy Inc. on 5 August 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
4 May 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 May 2011 (1 page)
8 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
15 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mrs. Verna De Nelson on 5 August 2010 (2 pages)
15 September 2010Director's details changed for Mrs. Verna De Nelson on 5 August 2010 (2 pages)
15 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mrs. Verna De Nelson on 5 August 2010 (2 pages)
14 September 2010Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Management Consultancy Inc. on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Management Consultancy Inc. on 5 August 2010 (2 pages)
14 September 2010Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Management Consultancy Inc. on 5 August 2010 (2 pages)
14 September 2010Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 August 2009Return made up to 05/08/09; full list of members (3 pages)
26 August 2009Return made up to 05/08/09; full list of members (3 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
30 September 2008Director appointed mrs verna de nelson (1 page)
30 September 2008Director appointed mrs verna de nelson (1 page)
5 August 2008Incorporation (21 pages)
5 August 2008Incorporation (21 pages)