WORLD TRADE CENTRE (LONDON) LIMITED
Overview
| Company Name | WORLD TRADE CENTRE (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07460900 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WORLD TRADE CENTRE (LONDON) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WORLD TRADE CENTRE (LONDON) LIMITED located?
| Registered Office Address | 1 Pickle Mews SW9 0FJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WORLD TRADE CENTRE (LONDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WORLD TRADE CENTRE (LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 44-46 Offley Road London SW9 0LS to 1 Pickle Mews London SW9 0FJ on Sep 14, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Geoffrey Arthur Hanscomb as a director on Feb 15, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Rita Elizabeth Spada on Nov 30, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Matching Green Ltd 22 Soho Square London W1D 4NS* on Sep 07, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Lord Ivor Seeward Richard on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Arthur Hanscomb on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. James Ryder Nash Allen on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derrick Hughes Morgan on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of WORLD TRADE CENTRE (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, James Ryder Nash | Director | Pickle Mews SW9 0FJ London 1 England | England | English | 44534990002 | |||||
| MORGAN, Derrick Hughes | Director | Pickle Mews SW9 0FJ London 1 England | Wales | British | 23828550001 | |||||
| RICHARD, Ivor Seeward, Lord | Director | Pickle Mews SW9 0FJ London 1 England | England | British | 29865810001 | |||||
| SPADA, Rita Elizabeth | Director | Pickle Mews SW9 0FJ London 1 England | United Kingdom | Portuguese | 104290270001 | |||||
| HANSCOMB, Geoffrey Arthur | Director | Offley Road SW9 0LS London 44-46 United Kingdom | England | British | 7555670001 |
What are the latest statements on persons with significant control for WORLD TRADE CENTRE (LONDON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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