WORLD WEALTH LIST LIMITED
LONDON CONTINENTAL SHELF 100 LIMITED

Hellopages » Greater London » Lambeth » SE1 8SJ
Company number 03477240
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address MOMENTUM HOUSE LOWER ROAD, WATERLOO, LONDON, SE1 8SJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of WORLD WEALTH LIST LIMITED are www.worldwealthlist.co.uk, and www.world-wealth-list.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. World Wealth List Limited is a Private Limited Company. The company registration number is 03477240. World Wealth List Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of World Wealth List Limited is Momentum House Lower Road Waterloo London Se1 8sj. . COOKE, Graham Edward is a Director of the company. Secretary HAN, Manyoung has been resigned. Secretary MCALLEN, Hildah has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director GARDINER, Murray John has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
COOKE, Graham Edward
Appointed Date: 07 December 1997
74 years old

Resigned Directors

Secretary
HAN, Manyoung
Resigned: 05 April 2011
Appointed Date: 14 June 1999

Secretary
MCALLEN, Hildah
Resigned: 01 February 2002
Appointed Date: 01 October 2001

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 14 June 1999
Appointed Date: 08 December 1997

Director
GARDINER, Murray John
Resigned: 01 February 2002
Appointed Date: 16 March 2001
50 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 08 December 1997
Appointed Date: 08 December 1997

Persons With Significant Control

Mr Graham Edward Cooke
Notified on: 10 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WORLD WEALTH LIST LIMITED Events

23 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
17 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 48 more events
09 Jul 1999
Registered office changed on 09/07/99 from: 63 queen victoria street london EC4N 4ST
13 May 1998
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Apr 1998
Company name changed continental shelf 100 LIMITED\certificate issued on 29/04/98
08 Dec 1997
Incorporation