Liquidation
Company Information for WORLDWIDE WAREHOUSE SOLUTIONS UK LTD
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU,
|
Company Registration Number
07627544
Private Limited Company
Liquidation |
Company Name | |
---|---|
WORLDWIDE WAREHOUSE SOLUTIONS UK LTD | |
Legal Registered Office | |
C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU Other companies in W1G | |
Company Number | 07627544 | |
---|---|---|
Company ID Number | 07627544 | |
Date formed | 2011-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-18 12:59:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JAMES BRUSEY DUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCO GIOVANNI CUMBO NACHELI |
Director | ||
CHEE YING LIM |
Company Secretary | ||
MARTIN BAXTER KELLY |
Director | ||
ROBERT JAN VAN DER ZALM |
Director | ||
ALEXANDER ERNEST NIZAN |
Director | ||
ANDREW TRESHAM CORNFIELD |
Director | ||
ROBERT LESLIE JOHNSON |
Director | ||
SHON WILLIAM LOTH |
Director | ||
YU YUEN WONG |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-19 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BRUCE SMITH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES BRUSEY DUNN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO GIOVANNI CUMBO NACHELI | |
CH01 | Director's details changed for Mr Benjamine James Brusey Dunn on 2017-08-18 | |
AP01 | DIRECTOR APPOINTED MR BENJAMINE JAMES BRUSEY DUNN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076275440001 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM 33 Cavendish Square London W1G 0PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAXTER KELLY | |
TM02 | Termination of appointment of Chee Ying Lim on 2017-06-23 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHEE YING LIM on 2016-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN VAN DER ZALM | |
AP01 | DIRECTOR APPOINTED MR MARCO GIOVANNI CUMBO NACHELI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIZAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TRESHAM CORNFIELD / 06/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW TRESHAM CORNFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JOHNSON / 25/07/2013 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER ERNEST NIZAN | |
AR01 | 10/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN VAN DER ZALM / 14/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHON LOTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/05/12 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED ROBERT LESLIE JOHNSON | |
AP01 | DIRECTOR APPOINTED MARTIN BAXTER KELLY | |
AP03 | SECRETARY APPOINTED CHEE YING LIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YU WONG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN VAN DER ZALM / 24/07/2011 | |
AP01 | DIRECTOR APPOINTED SHON WILLIAM LOTH | |
AP01 | DIRECTOR APPOINTED YU YUEN WONG | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2018-10-01 |
Appointmen | 2018-09-26 |
Resolution | 2018-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WORLDWIDE WAREHOUSE SOLUTIONS UK LTD are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | WORLDWIDE WAREHOUSE SOLUTIONS UK LTD | Event Date | 2018-10-01 |
Initiating party | Event Type | Appointmen | |
Defending party | WORLDWIDE WAREHOUSE SOLUTIONS UK LTD | Event Date | 2018-09-26 |
Name of Company: WORLDWIDE WAREHOUSE SOLUTIONS UK LTD Company Number: 07627544 Nature of Business: Warehousing of traded commodities stock Registered office: 3rd Floor, Paternoster House, 65 St Paul's… | |||
Initiating party | Event Type | Resolution | |
Defending party | WORLDWIDE WAREHOUSE SOLUTIONS UK LTD | Event Date | 2018-09-26 |
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. |