Active - Proposal to Strike off
Company Information for UNITED WORLD LIMITED
34 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RH,
|
Company Registration Number
04822223
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UNITED WORLD LIMITED | |
Legal Registered Office | |
34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH Other companies in SW1W | |
Company Number | 04822223 | |
---|---|---|
Company ID Number | 04822223 | |
Date formed | 2003-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:36:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED | St Donats Castle St. Donat's Llantwit Major SOUTH GLAMORGAN CF61 1WF | Active | Company formed on the 1960-10-21 | |
UNITED WORLD MARKETS LIMITED | 2 FIRST FLOOR WOODBERRY GROVE NORTH FINCHLEY ENGLAND N12 0DR | Dissolved | Company formed on the 2013-04-24 | |
UNITED WORLD PRODUCTIONS LIMITED | 1 STEPHEN STREET LONDON LONDON W1T 1AL | Dissolved | Company formed on the 1999-09-02 | |
UNITED WORLD SCHOOL OF ENGLISH 2 LIMITED | Flat 24 Meyrick Court 20 St Winifreds Road Bournemouth DORSET BH2 6PH | Active - Proposal to Strike off | Company formed on the 2003-01-28 | |
UNITED WORLD TELEVISION LIMITED | 1 STEPHEN STREET LONDON LONDON W1T 1AL | Dissolved | Company formed on the 1989-11-22 | |
UNITED WORLDWIDE LOGISTICS LIMITED | Unit 1 Pencoed Technology Park Pencoed Bridgend MID GLAMORGAN CF35 5AQ | Active | Company formed on the 2007-07-25 | |
UNITED WORLDWIDE SHIPPING LIMITED | MALMIR CHURCH LANE DODDINGHURST BRENTWOOD ESSEX CM15 0NA | Dissolved | Company formed on the 2005-04-12 | |
UNITED WORLDWIDE TRAVEL LIMITED | 193 SEVEN SISTERS ROAD FINSBURY PARK LONDON N4 3NG | Active | Company formed on the 2006-02-22 | |
United World Colleges International of Canada Inc . | 22 ST. CLAIR AVENUE EAST SUITE 2001 TORONTO Ontario M4T 2S3 | Dissolved | Company formed on the 1989-03-28 | |
United World Mission of Canada, Inc. | 2144 Highway 2 Bowmanville Ontario L1C 6C2 | Active | Company formed on the 1990-06-08 | |
UNITED WORLD VOICES INC. | 32 Commanda Way OTTAWA Ontario K1M 1E9 | Active | Company formed on the 2009-01-07 | |
UNITED WORLD HELP THE POOR FOUNDATION | 5370 BLD. COVENDISH COTE ST-LUC Quebec H4V 2R8 | Dissolved | Company formed on the 2014-05-11 | |
UNITED WORLD ARTS FOUNDATION INC. | New York | Active | Company formed on the 1960-10-26 | |
UNITED WORLD BRANDS INTERNATIONAL LLC | 40 BIDWELL PARKWAY Erie BUFFALO NY 14222 | Active | Company formed on the 2014-10-09 | |
UNITED WORLD HOLIDAYS & MARKETING, INC. | ROOM 204A ONE EDGEWATER PLAZA STATEN ISLAND NY 10305 | Active | Company formed on the 2008-08-15 | |
UNITED WORLD, INC. | 315 WARD AVE APT 1 Westchester MAMARONECK NY 10543 | Active | Company formed on the 2013-05-07 | |
UNITED WORLD LOGISTICS CORP | 17 ALBERT DRIVE Rockland MONSEY NY 10952 | Active | Company formed on the 2014-08-07 | |
UNITED WORLD MARKETING, LTD. | 69 BIRCH DRIVE Dutchess PLEASANT VALLEY NY 12569 | Active | Company formed on the 2009-12-08 | |
UNITED WORLD MARTIAL ARTS, INC. | 69 DELAWARE AVE STE 1003 BUFFALO NY 14202 | Active | Company formed on the 2003-01-13 | |
UNITED WORLD OUTREACH MINISTRY, INC. | 11 WEST 172ND ST. #1A BRONX NY 10452 | Active | Company formed on the 1995-11-17 |
Officer | Role | Date Appointed |
---|---|---|
ALBERTO LEANDRO LLARYORA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PEARLMAN |
Director | ||
JOINT SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROY NEIL ARTHUR |
Director | ||
JOINT CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDFOLIO LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
BUSINESS & INVESTMENT LTD | Director | 2017-11-10 | CURRENT | 2008-06-02 | Active - Proposal to Strike off | |
WORLD REPORT COMMUNICATIONS LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
AFA PRESS UK LIMITED | Director | 2017-11-10 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
PM COMMUNICATIONS LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
GLOBUS VISION LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
HADDOCK AND ASSOCIATES LIMITED | Director | 2017-11-10 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
PRESS TRIBUNE LIMITED | Director | 2017-11-10 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
UPPER REACH LIMITED | Director | 2017-11-10 | CURRENT | 2009-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AP04 | Appointment of Centrum Secretaries Limited as company secretary on 2021-01-22 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Alberto Leandro Llaryora as a person with significant control on 2018-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ALBERTO LEANDRO LLARYORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO LEANDRO LLARYORA | |
PSC07 | CESSATION OF AFA PRESS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Joint Secretarial Services Limited on 2017-02-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY NEIL ARTHUR | |
AP01 | DIRECTOR APPOINTED MR DAVID PEARLMAN | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/07/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/07/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROY NEIL ARTHUR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/03 FROM: ATLAS HOUSE FOURTH FLOOR 1 KING STREET, LONDON EC2V 8AU | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED WORLD LIMITED
The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as UNITED WORLD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UNITED WORLD LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UNITED WORLD LIMITED | Event Date | 2009-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |