Company NameWorldwide Visas Limited
Company StatusDissolved
Company Number02678384
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Denis Brian McCarthy
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed19 May 1992(4 months after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2000)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressClifton
Annadale Road
Killorglin
County Kerry
Irish
Secretary NameJohn Joseph Nagle
NationalityIrish
StatusClosed
Appointed31 March 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration2 months, 1 week (resigned 23 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration2 months, 1 week (resigned 23 March 1992)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameJohn Fitzgerald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleBanker
Correspondence Address18 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PG
Director NameMr Frank Enda Murphy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCoolmagort
Beaufort
County Kerry
Irish
Secretary NameMr Frank Enda Murphy
NationalityIrish
StatusResigned
Appointed23 March 1992(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 25 June 1992)
RoleCompany Director
Correspondence AddressCoolmagort
Beaufort
County Kerry
Irish
Secretary NameMs Roseanne Fitzgerald
NationalityIrish
StatusResigned
Appointed25 June 1992(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address108 Chiswick High Road
Chiswick
London
W4 1PU

Location

Registered AddressFexco House
15 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
25 October 1999Application for striking-off (1 page)
15 September 1999Accounts for a small company made up to 28 February 1997 (6 pages)
22 April 1999Return made up to 16/01/99; no change of members (4 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 December 1997Director resigned (1 page)
29 June 1997Return made up to 16/01/97; change of members (6 pages)
4 February 1997Accounts for a small company made up to 29 February 1996 (7 pages)
16 December 1996Director resigned (1 page)
21 August 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
16 June 1995Return made up to 16/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)