Company NameWorldcompta Ltd
DirectorMichael,Erwin Hainsworth
Company StatusActive
Company Number07303099
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael,Erwin Hainsworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Commerce House
6 London Street
London
W2 1HR
Secretary NameAmedia Ltd (Corporation)
StatusCurrent
Appointed02 July 2010(same day as company formation)
Correspondence AddressSecond Floor Commerce House
6 London Street
London
W2 1HR

Location

Registered AddressCarlyle House
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Michael Erwin Hainsworth
100.00%
Ordinary

Financials

Year2014
Net Worth£1,800
Cash£6,507
Current Liabilities£17,628

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 January 2020Confirmation statement made on 2 July 2018 with no updates (1 page)
17 January 2020Administrative restoration application (1 page)
17 January 2020Total exemption full accounts made up to 31 July 2018 (12 pages)
17 January 2020Total exemption full accounts made up to 31 July 2017 (12 pages)
17 January 2020Confirmation statement made on 2 July 2019 with no updates (1 page)
18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 22 August 2017 (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
13 July 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)