Company NameWorld Fashion Month Limited
Company StatusDissolved
Company Number06928306
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2018(9 years, 4 months after company formation)
Appointment Duration1 year (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£21
Cash£21

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 October 2018Registered office address changed from 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to Berkeley Square House Berkeley Square London W1J 6BD on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page)
30 October 2018Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages)
10 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
1 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 March 2018Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 3 March 2018 (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
24 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue London WC2N 5BW Uk on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue London WC2N 5BW Uk on 21 October 2010 (1 page)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
9 June 2009Incorporation (14 pages)
9 June 2009Incorporation (14 pages)