WORLD ARCHIPELAGO INTERNET LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1DH

Company number 03341041
Status Liquidation
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Registered office address changed from Apsley House 176 Upper Richmond Road Putney London SW15 2SH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 17 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of WORLD ARCHIPELAGO INTERNET LIMITED are www.worldarchipelagointernet.co.uk, and www.world-archipelago-internet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Archipelago Internet Limited is a Private Limited Company. The company registration number is 03341041. World Archipelago Internet Limited has been working since 27 March 1997. The present status of the company is Liquidation. The registered address of World Archipelago Internet Limited is The Old Town Hall 71 Christchurch Road Ringwood Bh24 1dh. . ARBUTHNOT, Sarah is a Director of the company. BLACKLEY, Neil Ramsay is a Director of the company. HARVIE-WATT, Mark Louis is a Director of the company. HARVIE-WATT, Miranda Mary Neale is a Director of the company. KINSELLA, Kevin William is a Director of the company. MIDDLETON, James is a Director of the company. Secretary HARRIS, Marc Dudley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARKELL, Graeme John has been resigned. Director DUNCAN, Grant has been resigned. Director HARRIS, Marc has been resigned. Director METZGER, Geoffrey Bartlett has been resigned. Director PATRICOF, Mark has been resigned. Director THOMPSON, Martin Charles Neale has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ARBUTHNOT, Sarah
Appointed Date: 15 September 2014
50 years old

Director
BLACKLEY, Neil Ramsay
Appointed Date: 01 April 2008
70 years old

Director
HARVIE-WATT, Mark Louis
Appointed Date: 27 March 1997
56 years old

Director
HARVIE-WATT, Miranda Mary Neale
Appointed Date: 01 April 2011
54 years old

Director
KINSELLA, Kevin William
Appointed Date: 01 January 2014
66 years old

Director
MIDDLETON, James
Appointed Date: 15 September 2014
55 years old

Resigned Directors

Secretary
HARRIS, Marc Dudley
Resigned: 27 April 2012
Appointed Date: 27 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Director
ARKELL, Graeme John
Resigned: 16 December 2014
Appointed Date: 01 January 2013
69 years old

Director
DUNCAN, Grant
Resigned: 31 December 2009
Appointed Date: 17 March 2008
67 years old

Director
HARRIS, Marc
Resigned: 26 March 1999
Appointed Date: 27 March 1997
59 years old

Director
METZGER, Geoffrey Bartlett
Resigned: 05 November 2011
Appointed Date: 01 February 2010
74 years old

Director
PATRICOF, Mark
Resigned: 01 September 2009
Appointed Date: 17 March 2008
61 years old

Director
THOMPSON, Martin Charles Neale
Resigned: 17 April 2008
Appointed Date: 01 December 2005
85 years old

WORLD ARCHIPELAGO INTERNET LIMITED Events

29 Mar 2017
Liquidators' statement of receipts and payments to 3 February 2017
17 Mar 2016
Registered office address changed from Apsley House 176 Upper Richmond Road Putney London SW15 2SH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 17 March 2016
16 Mar 2016
Appointment of a voluntary liquidator
16 Mar 2016
Declaration of solvency
16 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
  • LRESSP ‐ Special resolution to wind up on 2016-02-04

...
... and 88 more events
02 Jul 1999
Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
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.

31 Jan 1999
Accounts for a small company made up to 26 March 1998
05 May 1998
Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Apr 1997
Secretary resigned
27 Mar 1997
Incorporation

WORLD ARCHIPELAGO INTERNET LIMITED Charges

5 July 2007
Rent deposit deed
Delivered: 18 July 2007
Status: Satisfied on 8 March 2016
Persons entitled: Octagon Sports Marketing Limited
Description: The deposit balance from time to time standing to the…
19 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Rent deposit deed
Delivered: 29 June 2005
Status: Satisfied on 8 March 2016
Persons entitled: Truebell PLC
Description: The initial deposit of £3,562.50 deposited in the deposit…
23 June 2005
Rent deposit deed
Delivered: 29 June 2005
Status: Satisfied on 8 March 2016
Persons entitled: Truebell PLC
Description: The initial deposit of £3,562.50 deposited in the deposit…
15 August 2003
Rent deposit deed
Delivered: 26 August 2003
Status: Satisfied on 8 March 2016
Persons entitled: Truebell PLC
Description: The sum of £3,562.50 and all further monies paid into the…
15 August 2003
Rent deposit deed
Delivered: 26 August 2003
Status: Satisfied on 8 March 2016
Persons entitled: Truebell PLC
Description: The sum of £3,562.50 and all further monies paid into the…
1 August 2001
Counterpart rent deposit deed
Delivered: 9 August 2001
Status: Satisfied on 8 March 2016
Persons entitled: Truebell PLC
Description: £3,562.50 together with all money paid into the deposit…