Company NameWorld UK Corporation Limited
Company StatusDissolved
Company Number05002593
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Shokat Mahmood Ali
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodlands Street
Bradford
West Yorkshire
BD8 8HD
Director NamePaul Antony Joseph Nicholson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St Michaels Road
Bradford
Yorkshire
BD8 8HE
Director NameShoket Mahmood Au
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence Address29 Woodlands Street
Bradford
West Yorkshire
BD8 8HD
Secretary NameMr Furakh Iqbal
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Adel Lane
Leeds
West Yorkshire
LS16 8BJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2006(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 March 2007)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Napoleon Business Park
Wakefield Road
Bradford
BD4 7NL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2007Secretary resigned (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
30 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 August 2006Secretary resigned (1 page)
1 August 2006Compulsory strike-off action has been discontinued (2 pages)
26 July 2006Withdrawal of application for striking off (1 page)
25 July 2006New director appointed (2 pages)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Director resigned (1 page)
12 April 2006Application for striking-off (1 page)
29 December 2005Return made up to 23/12/05; full list of members (7 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
7 March 2005Return made up to 23/12/04; full list of members (6 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 229 nether street london N3 1NT (1 page)
19 January 2004Director resigned (1 page)