Company NameWorld Hospitality Company Limited
Company StatusDissolved
Company Number05890223
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 8 months ago)
Dissolution Date30 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Thomas Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 - The Atrium Lower Queens Road
Buckhurst Hill
Essex
IG9 6DF
Secretary NameGeert Van Meel
NationalityDutch
StatusResigned
Appointed30 January 2007(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleManager
Correspondence Address2 Elm Place
London
SW7 3QH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,258
Current Liabilities£67,789

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2011Final Gazette dissolved following liquidation (1 page)
30 December 2011Final Gazette dissolved following liquidation (1 page)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
30 March 2010Registered office address changed from C/O C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from C/O C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages)
4 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
9 September 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
9 September 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
9 September 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
27 August 2008Statement of affairs with form 4.19 (6 pages)
27 August 2008Statement of affairs with form 4.19 (6 pages)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-12
(1 page)
25 July 2008Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page)
25 July 2008Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page)
25 April 2008Director's change of particulars / alan scott / 23/04/2008 (1 page)
25 April 2008Director's Change of Particulars / alan scott / 23/04/2008 / HouseName/Number was: , now: 10 the atrium; Street was: 24 hubbard court, now: lower queens road; Area was: valley hill, now: ; Post Town was: loughton, now: buckhurst hill; Post Code was: IG10 3BH, now: IG9 6DF (1 page)
8 April 2008Appointment terminated secretary geert van meel (1 page)
8 April 2008Appointment Terminated Secretary geert van meel (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 28/07/07; full list of members (6 pages)
18 September 2007Return made up to 28/07/07; full list of members (6 pages)
22 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
22 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
6 November 2006Ad 25/10/06--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
6 November 2006Ad 25/10/06--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
28 July 2006Incorporation (11 pages)
28 July 2006Incorporation (11 pages)