EGMONT WORLD LIMITED
Overview
Company Name | EGMONT WORLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02171929 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EGMONT WORLD LIMITED?
- Book publishing (58110) / Information and communication
Where is EGMONT WORLD LIMITED located?
Registered Office Address | 2 Minster Court EC3R 7BB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EGMONT WORLD LIMITED?
Company Name | From | Until |
---|---|---|
WORLD INTERNATIONAL LIMITED | Jul 31, 1995 | Jul 31, 1995 |
RAVETTE BOOKS LIMITED | Mar 08, 1988 | Mar 08, 1988 |
TUDOR SILVER LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for EGMONT WORLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EGMONT WORLD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 07, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christopher Andrew Stephen Cannon on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anna Louise Buss as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Caroline Louise Poplak as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr per Gustav Kjellander as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on Oct 16, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Andrew Stephen Cannon as a director on Nov 28, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan James David Hurcombe as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Anna Louise Buss as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan James David Hurcombe as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of EGMONT WORLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANNON, Christopher Andrew Stephen | Director | 3 Minster Court EC3R 7BB London 3 Minster Court United Kingdom | United Kingdom | British | Accountant | 258638820002 | ||||
KJELLANDER, Per Gustav | Director | Minster Court EC3R 7BB London We Work England | Sweden | Swedish | Director | 268622800001 | ||||
HURCOMBE, Alan James David | Secretary | Nicholas Road W11 4AN London The Yellow Building England | 182045180001 | |||||||
MAIN, Michael Forbes | Secretary | Hill House Northfield Place KT13 0RF Weybridge Surrey | British | Director | 7054080002 | |||||
MOLLER, Carsten | Secretary | 8 Rectory Orchard SW19 5AS Wimbledon | Danish | 104364840001 | ||||||
PAULASKAS, Anthony Francis | Secretary | 52 Elmsfield Avenue Norden OL11 5XN Rochdale Lancashire | British | 40722630001 | ||||||
SMITH, David Andrew | Secretary | 18 Wychwood Avenue WA13 0NE Lymm Cheshire | British | Company Director | 7840960001 | |||||
WEIR, James William Hartland | Secretary | Floor The Yellow Building 1 Nicholas Road W11 4AN London 1st United Kingdom | British | Accountant | 85627020002 | |||||
BONE, Donald Mcculloch | Director | 37 Handforth Road SK9 2LX Wilmslow Cheshire | United Kingdom | British | General Manager | 15510940001 | ||||
BUSS, Anna Louise | Director | Minster Court EC3R 7BB London 2 England | England | British | Finance Director | 243409210001 | ||||
DAVIDGE, Jonathan Edward | Director | Flat 3 55 Balham Park Road SW12 8DX London | British | Company Director | 47708630001 | |||||
FINDLAY, Ian Ritchie | Director | 30 Carrwood Road SK9 5DL Wilmslow Cheshire | British | Director | 31846720001 | |||||
FINDLAY, Ian Ritchie | Director | 30 Carrwood Road SK9 5DL Wilmslow Cheshire | British | Company Director | 31846720001 | |||||
GOLDSMITH, Julie Anne | Director | The Gate House Manor Farm Apethorpe PE8 5DP Peterborough | United Kingdom | British | Director | 55851710001 | ||||
HERRIDGE, Michael Geoffrey | Director | 111 Bings Road Whaley Bridge SK12 7ND Stockport Cheshire | British | Director | 62500970002 | |||||
HOWARD, Robin | Director | 23 Wolverton Drive SK9 2GD Wilmslow Cheshire | British | Director | 50714020002 | |||||
HURCOMBE, Alan James David | Director | Nicholas Road W11 4AN London The Yellow Building England | England | British | Cfo | 173462660002 | ||||
MAIN, Michael Forbes | Director | Hill House Northfield Place KT13 0RF Weybridge Surrey | England | British | Director | 7054080002 | ||||
MAIN, Michael Forbes | Director | Birchwood Caenshill Road KT13 0SW Weybridge Surrey | British | Company Director | 7054080001 | |||||
MCMENEMY, Robert, Vice President | Director | Floor The Yellow Building 1 Nicholas Road W11 4AN London 1st United Kingdom | United Kingdom | British | Managing Director | 60322290001 | ||||
MOLLER, Carsten | Director | 8 Rectory Orchard SW19 5AS Wimbledon | Danish | Finance Director | 104364840001 | |||||
PALMER, Anthony Michael | Director | 9 Orchard Green SK9 7DT Alderley Edge Cheshire | British | Chairman | 9008060001 | |||||
PAULASKAS, Anthony Francis | Director | 52 Elmsfield Avenue Norden OL11 5XN Rochdale Lancashire | British | Finance Director | 40722630001 | |||||
POPLAK, Caroline Louise | Director | Minster Court EC3R 7BB London 2 England | England | British | Managing Director | 107749490001 | ||||
RILEY, David Ian | Director | 18 Fairbourne Avenue SK9 6JQ Wilmslow Cheshire | British | Director | 60214740002 | |||||
RONLEV, Steen | Director | Sovang 30 2970 Horsholm Denmark | Danish | Director | 27322780001 | |||||
SHELDRAKE, David Martin | Director | 26 Reeve Close Offerton SK2 5JY Stockport Cheshire | British | Director | 9088980001 | |||||
SMITH, David Andrew | Director | 18 Wychwood Avenue WA13 0NE Lymm Cheshire | British | Director | 7840960001 | |||||
SMITH, David Andrew | Director | 18 Wychwood Avenue WA13 0NE Lymm Cheshire | British | Company Director | 7840960001 | |||||
TRAVIS, Stephen | Director | 49 Marina Village Preston Brook WA7 3BH Runcorn Cheshire | British | Director | 94115210001 | |||||
WEIR, James William Hartland | Director | Floor The Yellow Building 1 Nicholas Road W11 4AN London 1st United Kingdom | United Kingdom | British | Accountant | 85627020002 |
Who are the persons with significant control of EGMONT WORLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Egmont Holding Limited | Apr 06, 2016 | Nicholas Road 1st Floor, Yellow Building W11 4AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EGMONT WORLD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 28, 1988 Delivered On Apr 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 28, 1988 Delivered On Apr 06, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock-in-trade work-in-progress prepayments investments cash (please see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 03, 1988 Delivered On Feb 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stock-in-trade, work-in-progress pre-payments investments, cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0