Company NameWorld Cars Limited
Company StatusDissolved
Company Number07066469
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Yosef Yitzchok Vogel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address2a Western Avenue
London
NW11 9HH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Director NameMr Israel Halpern
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ

Contact

Websitewww.worldcarslimited.co.uk/
Telephone020 84552024
Telephone regionLondon

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Yosef Vogel
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,523
Cash£203
Current Liabilities£13,139

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
29 October 2018Termination of appointment of Israel Halpern as a director on 17 October 2018 (1 page)
22 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
13 April 2018Change of details for Mr Yosef Yitzchok Vogel as a person with significant control on 31 August 2017 (2 pages)
13 April 2018Registered office address changed from 2a Western Avenue London London NW11 9HH to 5 North End Road London NW11 7RJ on 13 April 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
26 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
25 December 2017Notification of Israel Halpern as a person with significant control on 31 August 2017 (2 pages)
25 December 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2
(3 pages)
25 December 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2
(3 pages)
25 December 2017Notification of Israel Halpern as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Israel Halpern as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Israel Halpern as a director on 31 August 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
27 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
31 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
21 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
21 November 2009Appointment of Yosef Vogel as a director (3 pages)
21 November 2009Appointment of Yosef Vogel as a director (3 pages)
21 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
4 November 2009Incorporation (43 pages)
4 November 2009Incorporation (43 pages)