This company is commonly known as Old World Limited. The company was founded 24 years ago and was given the registration number 03875235. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | OLD WORLD LIMITED |
---|---|---|
Company Number | : | 03875235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 November 1999 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 31 May 2015 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 31 May 2015 | Active |
2 Penarth Place, Cambridge, CB3 9LU | Secretary | 17 November 2000 | Active |
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF | Secretary | 12 March 2012 | Active |
Kingsbury House, Arlington, Bibury, GL7 5ND | Secretary | 01 July 2002 | Active |
37a Willowmead Drive, Prestbury, SK10 4DD | Secretary | 19 September 2000 | Active |
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF | Secretary | 12 March 2012 | Active |
Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, | Secretary | 13 December 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 November 1999 | Active |
2 Penarth Place, Cambridge, CB3 9LU | Director | 19 September 2000 | Active |
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF | Director | 12 March 2012 | Active |
Combers Cottage, Staplefield Road Handcross, Haywards Heath, RH17 6EE | Director | 19 September 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 November 1999 | Active |
Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, | Director | 01 April 2010 | Active |
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF | Director | 12 March 2012 | Active |
High Lee Farm, House, Wagon Lane, Paddock Wood, England, TN2 6PT | Director | 11 April 2001 | Active |
10 Granard Road, Wandsworth Common, London, SW12 8UL | Director | 01 May 2001 | Active |
Kingsbury House, Arlington, Bibury, GL7 5ND | Director | 01 July 2002 | Active |
37a Willowmead Drive, Prestbury, SK10 4DD | Director | 19 September 2000 | Active |
Priory Park, Great North Road, Aberford, Leeds, LS25 3DF | Director | 30 January 2015 | Active |
Priory Park, Great North Road, Aberford, Leeds, LS25 3DF | Director | 01 September 2014 | Active |
60 West Drive, Highfields, Caldecote, Cambridge, CB3 7NY | Director | 19 September 2000 | Active |
Adelaide House, London Bridge, London, EC4R 9HA | Director | 17 October 2002 | Active |
Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, | Director | 13 December 2011 | Active |
22 Oakfields Road, Knebworth, SG3 6NS | Director | 17 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-20 | Address | Change registered office address company with date old address new address. | Download |
2015-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-08-18 | Resolution | Resolution. | Download |
2015-08-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-06-30 | Change of name | Certificate change of name company. | Download |
2015-06-24 | Resolution | Resolution. | Download |
2015-06-11 | Officers | Termination director company with name termination date. | Download |
2015-06-11 | Officers | Termination director company with name termination date. | Download |
2015-06-11 | Officers | Appoint person director company with name date. | Download |
2015-06-11 | Officers | Appoint person director company with name date. | Download |
2015-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.