Company NameWorld Commodity Group Limited
Company StatusDissolved
Company Number07807119
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sarabjit Singh Bamrah
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 507 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
Secretary NameMr Sarabjit Singh Bamrah
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 507 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMr Manie Meyer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address507 Churchill Way
Biggin Hill Airport, Biggin Hill
Westerham
TN16 3BN

Contact

Websiteworldcom.co

Location

Registered Address507 Churchill Way, Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Sarabjit Singh Bamrah
100.00%
Ordinary

Financials

Year2014
Net Worth-£801
Cash£4
Current Liabilities£805

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(4 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Termination of appointment of Manie Meyer as a director on 1 April 2015 (1 page)
4 June 2015Termination of appointment of Manie Meyer as a director on 1 April 2015 (1 page)
4 June 2015Termination of appointment of Manie Meyer as a director on 1 April 2015 (1 page)
24 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(5 pages)
24 November 2014Secretary's details changed for Mr Shonu Bamrah on 29 September 2013 (1 page)
24 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(5 pages)
24 November 2014Director's details changed for Mr Shonu Bamrah on 30 September 2013 (2 pages)
24 November 2014Secretary's details changed for Mr Shonu Bamrah on 29 September 2013 (1 page)
24 November 2014Director's details changed for Mr Shonu Bamrah on 30 September 2013 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Registered office address changed from 507 Churchill Way Biggin Hill Airport, Biggin Hill Westerham TN16 3BN England on 7 October 2013 (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
7 October 2013Registered office address changed from 507 Churchill Way Biggin Hill Airport, Biggin Hill Westerham TN16 3BN England on 7 October 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 October 2011Incorporation (26 pages)
12 October 2011Incorporation (26 pages)