Company NameWorld Forestry Monaco (UK) Limited
Company StatusDissolved
Company Number07617338
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Charles Cawkwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Secretary NamePaul Andrew Brown
StatusResigned
Appointed05 October 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2016)
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£646,920
Gross Profit£247,348
Net Worth£5,498
Cash£14,662
Current Liabilities£88,148

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 18 January 2017 (1 page)
16 January 2017Termination of appointment of Paul Andrew Brown as a secretary on 10 August 2016 (1 page)
16 January 2017Termination of appointment of Paul Andrew Brown as a secretary on 10 August 2016 (1 page)
8 August 2016Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 August 2016 (1 page)
3 December 2014Voluntary strike-off action has been suspended (1 page)
3 December 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
23 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
23 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
25 July 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
25 July 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Director's details changed for Mr Ian Charles Cawkwell on 1 January 2012 (2 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Director's details changed for Mr Ian Charles Cawkwell on 1 January 2012 (2 pages)
28 May 2012Director's details changed for Mr Ian Charles Cawkwell on 1 January 2012 (2 pages)
31 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(4 pages)
14 October 2011Appointment of Paul Andrew Brown as a secretary (1 page)
14 October 2011Appointment of Paul Andrew Brown as a secretary (1 page)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)