Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary Name | Sarah Gregory |
---|---|
Status | Closed |
Appointed | 01 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham RG40 4XG |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Mr Michael Booth |
---|---|
Status | Resigned |
Appointed | 03 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham RG40 4XG |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
75.4m at £1 | Gdf Suez Energy Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 10 April 2014 (1 page) |
17 December 2013 | Second filing of SH01 previously delivered to Companies House
|
17 December 2013 | Second filing of SH01 previously delivered to Companies House
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from Stuart House Coronation Road High Wycombe HP12 3TA England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Stuart House Coronation Road High Wycombe HP12 3TA England on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 August 2013 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
6 August 2013 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
6 June 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 1 January 2012
|
6 June 2013 | Statement of capital following an allotment of shares on 1 January 2012
|
6 June 2013 | Statement of capital following an allotment of shares on 1 January 2012
|
6 June 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
8 May 2013 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
8 May 2013 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed world finance corporation LTD\certificate issued on 11/04/13
|
11 April 2013 | Company name changed world finance corporation LTD\certificate issued on 11/04/13
|
3 April 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
3 April 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
3 April 2013 | Appointment of Mr Michael Booth as a secretary (2 pages) |
3 April 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
3 April 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
3 April 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
3 April 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Appointment of Mr Michael Booth as a secretary (2 pages) |
3 April 2013 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|