Company NameWorld Living Services Ltd
Company StatusDissolved
Company Number08319096
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameCity Seeders Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Tariq Aziz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alton Grove
Bradford
West Yorkshire
BD9 5QL

Location

Registered Address10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Tariq Aziz
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (1 page)
13 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Registered office address changed from Gumption Business Centre Glydegate Bradford West Yorkshire BD5 0BQ to 10 Bloomsbury Way Holborn London WC1A 2SL on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Gumption Business Centre Glydegate Bradford West Yorkshire BD5 0BQ to 10 Bloomsbury Way Holborn London WC1A 2SL on 12 September 2016 (1 page)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(3 pages)
4 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(3 pages)
4 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(3 pages)
7 September 2014Accounts made up to 31 December 2013 (2 pages)
7 September 2014Accounts made up to 31 December 2013 (2 pages)
5 August 2014Company name changed city seeders LTD\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
5 August 2014Company name changed city seeders LTD\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
1 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
1 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
1 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
21 June 2013Registered office address changed from Gumption Business Centre Glyde House Glydegate Bradford West Yorkshire BD5 0BQ England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 2 Alton Grove Bradford West Yorkshire BD9 5QL England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 2 Alton Grove Bradford West Yorkshire BD9 5QL England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Gumption Business Centre Glyde House Glydegate Bradford West Yorkshire BD5 0BQ England on 21 June 2013 (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)