NOP WORLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNOP WORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02379453
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOP WORLD LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NOP WORLD LIMITED located?

    Registered Office Address
    c/o LEGAL DEPT.
    Level 18 25 Canada Square
    E14 5LQ Canary Wharf
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NOP WORLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED INFORMATION GROUP LIMITEDNov 24, 1998Nov 24, 1998
    NOP INFORMATION GROUP LIMITEDMay 14, 1996May 14, 1996
    MAI INFORMATION HOLDINGS LIMITEDSep 15, 1989Sep 15, 1989
    SHOTLUTE LIMITEDMay 04, 1989May 04, 1989

    What are the latest accounts for NOP WORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NOP WORLD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NOP WORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Bernhard Eberhard Van Der Werf as a director on Oct 09, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Bernhard Eberhard Van Der Werf as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Richard David Jameson as a director on May 11, 2015

    1 pagesTM01

    Registered office address changed from Gfk Legal Dept C/O Gfk Nop Limited Ludgate House, 245 Blackfriars Road, London SE1 9UL England to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on Feb 04, 2015

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jan 21, 2015

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 12/01/2015
    RES13

    Registered office address changed from C/O Gfk Nop Limited Ludgate House 245 Blackfriars Road London SE1 9UL to Gfk Legal Dept C/O Gfk Nop Limited Ludgate House, 245 Blackfriars Road, London SE1 9UL on Jan 05, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Nov 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 3,710,625.85
    SH01

    Register inspection address has been changed from C/O Pritchard Englefield 14 New Street London EC2M 4HE England to Gfk Nop Limited Ludgate House 245 Blackfriars Road London SE1 9UL

    1 pagesAD02

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UL to C/O Gfk Nop Limited Ludgate House 245 Blackfriars Road London SE1 9UL on Dec 16, 2014

    1 pagesAD01

    Annual return made up to Nov 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 3,710,625.85
    SH01

    Termination of appointment of David Glass as a secretary

    1 pagesTM02

    Termination of appointment of Bryan Bletso as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Nov 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    18 pagesAA

    Director's details changed for Richard David Jameson on May 02, 2012

    2 pagesCH01

    Director's details changed for Phyllis Joan Macfarlane on May 02, 2012

    2 pagesCH01

    Who are the officers of NOP WORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACFARLANE, Phyllis Joan
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    Director
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    EnglandBritishStatistician12026780001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    BLETSO, Bryan Edward
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    Secretary
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    BritishSolicitor50582160004
    GLASS, David Selig
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    Secretary
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    British37146920001
    RHODES, John Eric
    40 West Hill Park
    N6 6ND London
    Secretary
    40 West Hill Park
    N6 6ND London
    British38761670001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    CHADWICK, Simon Charles Hamilton
    1726 East Frier Drivr
    FOREIGN Phoenix
    Arizona 85020
    Usa
    Director
    1726 East Frier Drivr
    FOREIGN Phoenix
    Arizona 85020
    Usa
    BritishCeo68622420004
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritishCompany Director145678020001
    HILL, Graham Roger
    7 Grange Grove
    N1 2NP London
    Director
    7 Grange Grove
    N1 2NP London
    BritishCompany Director8624330003
    HOLLICK OF NOTTING HILL, Clive Richard, Lord
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    Director
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    United KingdomBritishDirector3180390006
    JAMESON, Richard David
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    Director
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    United KingdomBritishMarket Researcher68704460001
    NEWMAN, Timothy Carlo
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    Director
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    EnglandBritishDirector133499820001
    ROSE, James
    Rosewood House
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Director
    Rosewood House
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    BritishChief Executive60921570003
    SNOW, Christopher
    Orchard House Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    Director
    Orchard House Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    EnglandBritishCompany Director55898080001
    SPEDDING, Michael
    19 Achilles Road
    NW6 1DZ London
    Director
    19 Achilles Road
    NW6 1DZ London
    BritishCompany Director18762230002
    VAN DER WERF, Bernhard Eberhard
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    Director
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    United KingdomDutchCeo197556840001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003

    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