London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 January 2022) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jonathon Starks McKillip |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Michael Anthony Azcue |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Daniel Louis Stammen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2015(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.worldventurestruth.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Worldventures Marketing Holdings Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 2020 | Termination of appointment of Daniel Louis Stammen as a director on 16 July 2020 (1 page) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a small company made up to 31 December 2018 (16 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
19 December 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
25 April 2018 | Full accounts made up to 31 December 2016 (14 pages) |
25 April 2018 | Administrative restoration application (3 pages) |
25 April 2018 | Confirmation statement made on 28 March 2018 with updates (2 pages) |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 March 2016 | Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 August 2015 | Appointment of Daniel Louis Stammen as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Daniel Louis Stammen as a director on 1 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page) |
25 August 2015 | Appointment of Daniel Louis Stammen as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Daniel Louis Stammen as a director on 1 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Daniel Louis Stammen as a director on 1 June 2015 (1 page) |
5 June 2015 | Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages) |
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 October 2014 | Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages) |
16 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages) |
16 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages) |
16 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages) |
14 July 2014 | Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF to 5 New Street Square London EC4A 3TW on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from , C/O Weightmans Llp, Second Floor 6 New Street Square, New Fetter Lane, London, EC4A 3BF on 14 July 2014 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Appointment of Mr Wayne Tilman Nugent as a director (2 pages) |
21 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Appointment of Mr Michael Anthony Azcue as a director (2 pages) |
21 June 2012 | Appointment of Mr Michael Anthony Azcue as a director (2 pages) |
21 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Appointment of Mr Wayne Tilman Nugent as a director (2 pages) |
21 June 2012 | Registered office address changed from , C/O Weightmans Llp, Second Floor 6 New Street Square, New Fetter Lane, London, EC4A 3BF, England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF England on 21 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Jonathon Mckillip as a director (1 page) |
20 June 2012 | Termination of appointment of Jonathon Mckillip as a director (1 page) |
12 June 2012 | Registered office address changed from First Floor, St Philips Point 47 Cannon Street Birmingham West Midlands B2 5EF on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from , First Floor, St Philips Point 47 Cannon Street, Birmingham, West Midlands, B2 5EF on 12 June 2012 (1 page) |
8 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
8 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|