Company NameWorld Crops Limited
Company StatusDissolved
Company Number07304833
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameGary Edward Mead
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 02 April 2013)
RoleCommodity Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 15 Broad Court
London
WC2B 5QN
Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameDr Jessica Cross
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressSuite 2 15 Broad Court
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(3 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(3 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(3 pages)
18 July 2012Director's details changed for Gary Edward Mead on 6 July 2011 (2 pages)
18 July 2012Director's details changed for Gary Edward Mead on 6 July 2011 (2 pages)
2 May 2012Termination of appointment of Jessica Cross as a director on 30 April 2012 (1 page)
2 May 2012Termination of appointment of Jessica Cross as a director (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 16 June 2011 (2 pages)
18 August 2010Appointment of Dr Jessica Cross as a director (3 pages)
18 August 2010Appointment of Dr Jessica Cross as a director (3 pages)
29 July 2010Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages)
29 July 2010Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages)
29 July 2010Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 29 July 2010 (2 pages)
29 July 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
29 July 2010Termination of appointment of Paul Voller as a director (2 pages)
29 July 2010Termination of appointment of Paul Voller as a director (2 pages)
29 July 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages)
29 July 2010Appointment of Gary Edward Mead as a director (3 pages)
29 July 2010Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 29 July 2010 (2 pages)
29 July 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages)
29 July 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
29 July 2010Appointment of Gary Edward Mead as a director (3 pages)
5 July 2010Incorporation (18 pages)
5 July 2010Incorporation (18 pages)