Company NameRest Of World Pay Ltd
Company StatusDissolved
Company Number07212749
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date22 July 2014 (9 years, 9 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 NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 22 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley
Consett
County Durham
DH8 9EH
Secretary NamePalm Tree Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed09 January 2014(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 22 July 2014)
Correspondence AddressMont Fleuri Mahe
Mahe
Seychelles
Director NameMs Paula Young
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stuart Court
Consett
County Durham
DH8 5GA
Director NameMs Simmone Wilson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Kilchurn
Consett
County Durham
DH8 8TQ
Director NameMr Mark Whitton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 09 January 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Ridley Terrace
Consett
County Durham
DH8 7QG
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Maple Management LTD
50.00%
Ordinary
1 at £1Sapphire Management Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,011
Current Liabilities£99

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (2 pages)
26 March 2014Application to strike the company off the register (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Appointment of Emb Folds Ltd as a director (2 pages)
9 January 2014Registered office address changed from 23a Nelson Street Leadgate Consett County Durham DH8 7RW United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 23a Nelson Street Leadgate Consett County Durham DH8 7RW United Kingdom on 9 January 2014 (1 page)
9 January 2014Appointment of Emb Folds Ltd as a director (2 pages)
9 January 2014Termination of appointment of Mark Whitton as a director (1 page)
9 January 2014Appointment of Mrs Victoria Hall as a director (2 pages)
9 January 2014Appointment of Mrs Victoria Hall as a director (2 pages)
9 January 2014Registered office address changed from 23a Nelson Street Leadgate Consett County Durham DH8 7RW United Kingdom on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Mark Whitton as a director (1 page)
5 November 2013Appointment of Mr Mark Whitton as a director (2 pages)
5 November 2013Termination of appointment of Simmone Wilson as a director (1 page)
5 November 2013Appointment of Mr Mark Whitton as a director (2 pages)
5 November 2013Termination of appointment of Simmone Wilson as a director (1 page)
9 April 2013Secretary's details changed for Palm Tree Secretaries Ltd on 2 October 2012 (2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 2
(5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 2
(5 pages)
9 April 2013Secretary's details changed for Palm Tree Secretaries Ltd on 2 October 2012 (2 pages)
9 April 2013Secretary's details changed for Palm Tree Secretaries Ltd on 2 October 2012 (2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 2
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 October 2012Appointment of Ms Simmone Wilson as a director (2 pages)
23 October 2012Termination of appointment of Paula Young as a director (1 page)
23 October 2012Termination of appointment of Paula Young as a director (1 page)
23 October 2012Appointment of Ms Simmone Wilson as a director (2 pages)
10 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
10 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
30 January 2012Registered office address changed from 11 Lincoln Road Consett County Durham DH8 8EB United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 11 Lincoln Road Consett County Durham DH8 8EB United Kingdom on 30 January 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
3 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
3 November 2011Appointment of Palm Tree Secretaries Ltd as a secretary (2 pages)
3 November 2011Appointment of Palm Tree Secretaries Ltd as a secretary (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
12 May 2011Registered office address changed from 13 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 13 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ United Kingdom on 12 May 2011 (1 page)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
28 April 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
6 April 2010Incorporation (22 pages)
6 April 2010Incorporation (22 pages)