Company NameWorld First Advisory Services Limited
Company StatusDissolved
Company Number06938755
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMin Shen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed14 September 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jonathan Roger Aitken Quin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Nicholas James Gray Robinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Marc Gareth Bertrand
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Secretary NameMr Jonathan Quin
StatusResigned
Appointed01 February 2012(2 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 February 2012)
RoleCompany Director
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Secretary NameMrs Rosheen Fischer
StatusResigned
Appointed20 February 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 December 2017)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Camilla Jane Richardson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(8 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 2018)
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Timothy James Rudman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kerry Tremble
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jeffrey Thomas Alan Parker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.worldfirst.com/
Telephone020 78011050
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
3 November 2023Application to strike the company off the register (3 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 September 2022Appointment of Min Shen as a director on 14 September 2022 (2 pages)
29 September 2022Termination of appointment of Jeffrey Thomas Alan Parker as a director on 14 September 2022 (1 page)
9 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 April 2021Director's details changed for Mr Jeffrey Thomas Alan Parker on 29 March 2021 (2 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 November 2020Director's details changed for Mr Jeffrey Thomas Alan Parker on 21 October 2020 (2 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
4 June 2020Appointment of Mr Jeffrey Thomas Alan Parker as a director on 3 June 2020 (2 pages)
4 June 2020Termination of appointment of Jonathan Roger Aitken Quin as a director on 4 June 2020 (1 page)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Jonathan Roger Aitken Quin as a director on 16 January 2020 (2 pages)
20 January 2020Termination of appointment of Kerry Tremble as a director on 17 January 2020 (1 page)
20 January 2020Termination of appointment of Timothy James Rudman as a director on 17 January 2020 (1 page)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Kerry Tremble as a director on 9 February 2018 (2 pages)
30 January 2018Termination of appointment of Camilla Jane Richardson as a director on 24 January 2018 (1 page)
12 January 2018Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page)
12 January 2018Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page)
20 November 2017Termination of appointment of Jonathan Roger Aitken Quin as a director on 10 November 2017 (1 page)
20 November 2017Termination of appointment of Jonathan Roger Aitken Quin as a director on 10 November 2017 (1 page)
20 November 2017Appointment of Mrs Camilla Jane Richardson as a director on 9 November 2017 (2 pages)
20 November 2017Appointment of Mr Timothy Rudman as a director on 9 November 2017 (2 pages)
20 November 2017Appointment of Mrs Camilla Jane Richardson as a director on 9 November 2017 (2 pages)
20 November 2017Appointment of Mr Timothy Rudman as a director on 9 November 2017 (2 pages)
2 October 2017Termination of appointment of Nicholas James Gray Robinson as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Nicholas James Gray Robinson as a director on 29 September 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
20 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Secretary's details changed for Mrs Rosheen Fischer on 2 February 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Secretary's details changed for Mrs Rosheen Fischer on 2 February 2015 (1 page)
2 February 2015Secretary's details changed for Mrs Rosheen Fischer on 2 February 2015 (1 page)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
25 June 2014Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
21 May 2013Full accounts made up to 31 January 2013 (10 pages)
21 May 2013Full accounts made up to 31 January 2013 (10 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 January 2012 (10 pages)
2 May 2012Full accounts made up to 31 January 2012 (10 pages)
27 February 2012Termination of appointment of Jonathan Quin as a secretary (1 page)
27 February 2012Appointment of Miss Rosheen Cairney as a secretary (1 page)
27 February 2012Appointment of Miss Rosheen Cairney as a secretary (1 page)
27 February 2012Termination of appointment of Jonathan Quin as a secretary (1 page)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2012Statement of capital on 23 February 2012
  • GBP 1
(4 pages)
23 February 2012Statement by directors (1 page)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2012Memorandum and Articles of Association (4 pages)
23 February 2012Statement by directors (1 page)
23 February 2012Statement of capital on 23 February 2012
  • GBP 1
(4 pages)
23 February 2012Memorandum and Articles of Association (4 pages)
23 February 2012Solvency statement dated 21/02/12 (1 page)
23 February 2012Solvency statement dated 21/02/12 (1 page)
22 February 2012Director's details changed for Mr Nicholas James Gray Robinson on 1 February 2012 (2 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Mr Nicholas James Gray Robinson on 1 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Nicholas James Gray Robinson on 1 February 2012 (2 pages)
21 February 2012Termination of appointment of Marc Bertrand as a secretary (1 page)
21 February 2012Termination of appointment of Marc Bertrand as a secretary (1 page)
21 February 2012Appointment of Mr Jonathan Quin as a secretary (1 page)
21 February 2012Appointment of Mr Jonathan Quin as a secretary (1 page)
18 May 2011Full accounts made up to 31 January 2011 (12 pages)
18 May 2011Full accounts made up to 31 January 2011 (12 pages)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page)
10 February 2011Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100,000
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100,000
(2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages)
8 October 2009Secretary's details changed for Mr Marc Bertrand on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Marc Bertrand on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Marc Bertrand on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Nicholas Robinson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Nicholas Robinson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Nicholas Robinson on 8 October 2009 (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2010 to 31/01/2010 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2010 to 31/01/2010 (1 page)
19 June 2009Incorporation (6 pages)
19 June 2009Incorporation (6 pages)