Company Information for WORLD SAILING CRUISES LIMITED
Kinvaston House Watling Street, Gailey, Stafford, ST19 5PR,
|
Company Registration Number
05953299
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WORLD SAILING CRUISES LIMITED | |
Legal Registered Office | |
Kinvaston House Watling Street Gailey Stafford ST19 5PR Other companies in N1 | |
Company Number | 05953299 | |
---|---|---|
Company ID Number | 05953299 | |
Date formed | 2006-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-10-31 | |
Account next due | 31/10/2022 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-12 04:23:38 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM 20-22 Wenlock Road London N1 7GU | |
PSC07 | CESSATION OF SCOTT EDWARD THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Scott Edward Thomas on 2022-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD THOMAS | |
Change of details for Scott Edward Thomas as a person with significant control on 2020-09-05 | ||
CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Scott Edward Thomas as a person with significant control on 2020-09-05 | |
Director's details changed for Scott Edward Thomas on 2020-09-05 | ||
Change of details for Scott Edward Thomas as a person with significant control on 2020-09-05 | ||
PSC04 | Change of details for Scott Edward Thomas as a person with significant control on 2020-09-05 | |
CH01 | Director's details changed for Scott Edward Thomas on 2020-09-05 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNETTE ESTELLE NINA THOMAS on 2018-10-05 | |
PSC04 | Change of details for Jennette Estelle Nina Thomas as a person with significant control on 2018-10-05 | |
CH01 | Director's details changed for Jennette Estelle Nina Thomas on 2018-10-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNETTE ESTELLE NINA THOMAS on 2015-10-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD THOMAS / 08/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNETTE ESTELLE NINA THOMAS / 08/10/2015 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNETTE ESTELLE NINA THOMAS on 2012-10-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNETTE ESTELLE NINA THOMAS / 29/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD THOMAS / 29/10/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS / 01/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNETTE THOMAS / 01/10/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
|
|
|
|
|
|
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 WORLD SAILING CRUISES LIMITED
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as WORLD SAILING CRUISES LIMITED are:
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. |