Company NameWorld English Agency Limited
Company StatusDissolved
Company Number05171792
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard John Dyter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence Address13 Craghall Dene Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 1QR
Secretary NameZoe Dyter
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Craghall Dene Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 1QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address13 Craghall Dene Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (3 pages)
8 April 2010Application to strike the company off the register (3 pages)
14 July 2009Return made up to 06/07/09; full list of members (3 pages)
14 July 2009Return made up to 06/07/09; full list of members (3 pages)
5 May 2009Accounts made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 November 2007Accounts made up to 31 July 2007 (2 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 August 2006Accounts made up to 31 July 2006 (2 pages)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 August 2006Return made up to 06/07/06; full list of members (2 pages)
7 August 2006Return made up to 06/07/06; full list of members (2 pages)
2 September 2005Accounts made up to 31 July 2005 (2 pages)
2 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 September 2005Return made up to 06/07/05; full list of members (6 pages)
2 September 2005Return made up to 06/07/05; full list of members (6 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
6 July 2004Incorporation (16 pages)
6 July 2004Incorporation (16 pages)