Download leads from Nexok and grow your business. Find out more

World Names Net.com Limited

Documents

Total Documents101
Total Pages359

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off
8 January 2019First Gazette notice for compulsory strike-off
14 November 2018Appointment of Mr Justin Alex Edward Cooke as a director on 1 November 2018
14 November 2018Termination of appointment of Graham Edward Cooke as a director on 1 November 2018
19 June 2018Accounts for a dormant company made up to 30 September 2017
4 September 2017Confirmation statement made on 4 September 2017 with no updates
4 September 2017Confirmation statement made on 4 September 2017 with no updates
1 July 2017Accounts for a dormant company made up to 30 September 2016
1 July 2017Accounts for a dormant company made up to 30 September 2016
14 December 2016Compulsory strike-off action has been discontinued
14 December 2016Compulsory strike-off action has been discontinued
13 December 2016First Gazette notice for compulsory strike-off
13 December 2016First Gazette notice for compulsory strike-off
12 December 2016Confirmation statement made on 13 September 2016 with updates
12 December 2016Confirmation statement made on 13 September 2016 with updates
27 June 2016Accounts for a dormant company made up to 30 September 2015
27 June 2016Accounts for a dormant company made up to 30 September 2015
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
27 July 2015Accounts for a dormant company made up to 30 September 2014
27 July 2015Accounts for a dormant company made up to 30 September 2014
2 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 50,000
2 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 50,000
4 June 2014Accounts for a dormant company made up to 30 September 2013
4 June 2014Accounts for a dormant company made up to 30 September 2013
13 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 50,000
13 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 50,000
28 May 2013Total exemption small company accounts made up to 30 September 2012
28 May 2013Total exemption small company accounts made up to 30 September 2012
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
18 July 2012Total exemption small company accounts made up to 30 September 2011
18 July 2012Total exemption small company accounts made up to 30 September 2011
27 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
27 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
5 April 2011Termination of appointment of Manyoung Han as a secretary
5 April 2011Termination of appointment of Manyoung Han as a secretary
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010
7 October 2010Total exemption small company accounts made up to 30 September 2010
7 October 2010Total exemption small company accounts made up to 30 September 2010
17 September 2010Termination of appointment of Anthony Bevan as a director
17 September 2010Total exemption small company accounts made up to 30 September 2009
17 September 2010Termination of appointment of Anthony Bevan as a director
17 September 2010Total exemption small company accounts made up to 30 September 2009
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
15 September 2010Director's details changed for Mr Anthony Vaughan Bevan on 13 September 2010
15 September 2010Director's details changed for Mr Anthony Vaughan Bevan on 13 September 2010
14 September 2009Return made up to 13/09/09; full list of members
14 September 2009Return made up to 13/09/09; full list of members
3 September 2009Accounts for a dormant company made up to 30 September 2008
3 September 2009Accounts for a dormant company made up to 30 September 2008
27 March 2009Registered office changed on 27/03/2009 from 12-16 laystall street clerkenwell london EC1R 4PF
27 March 2009Registered office changed on 27/03/2009 from 12-16 laystall street clerkenwell london EC1R 4PF
27 December 2008Accounts for a dormant company made up to 30 September 2007
27 December 2008Accounts for a dormant company made up to 30 September 2007
15 September 2008Return made up to 13/09/08; full list of members
15 September 2008Return made up to 13/09/08; full list of members
23 November 2007Return made up to 13/09/07; no change of members
23 November 2007Return made up to 13/09/07; no change of members
2 August 2007Accounts for a dormant company made up to 30 September 2006
2 August 2007Accounts for a dormant company made up to 30 September 2006
8 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
8 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2006Accounts for a dormant company made up to 30 September 2005
6 January 2006Accounts for a dormant company made up to 30 September 2004
6 January 2006Accounts for a dormant company made up to 30 September 2005
6 January 2006Accounts for a dormant company made up to 30 September 2004
16 September 2005Return made up to 13/09/05; full list of members
16 September 2005Return made up to 13/09/05; full list of members
3 August 2005Registered office changed on 03/08/05 from: second floor berkeley square house berkeley square london W1J 6BT
3 August 2005Registered office changed on 03/08/05 from: second floor berkeley square house berkeley square london W1J 6BT
4 March 2005Accounts for a dormant company made up to 30 September 2003
4 March 2005Accounts for a dormant company made up to 30 September 2003
8 September 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
8 September 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
17 December 2003Return made up to 13/09/03; full list of members
17 December 2003Return made up to 13/09/03; full list of members
4 August 2003Total exemption small company accounts made up to 30 September 2002
4 August 2003Total exemption small company accounts made up to 30 September 2002
25 February 2003Return made up to 13/09/02; full list of members
25 February 2003Return made up to 13/09/02; full list of members
16 July 2002Total exemption small company accounts made up to 30 September 2001
16 July 2002Total exemption small company accounts made up to 30 September 2001
31 January 2002Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 January 2002Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 September 2000New director appointed
18 September 2000Secretary resigned
18 September 2000Director resigned
18 September 2000Secretary resigned
18 September 2000New director appointed
18 September 2000New secretary appointed
18 September 2000New director appointed
18 September 2000Director resigned
18 September 2000New secretary appointed
18 September 2000New director appointed
18 September 2000New director appointed
18 September 2000New director appointed
13 September 2000Incorporation
13 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing