Company NameS E Worldwide Limited
DirectorGeof Ronald Hughes
Company StatusDissolved
Company Number03163786
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameSpeedlink Express (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameGeof Ronald Hughes
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address358 Hanworth Road
Hounslow
Middlesex
TW3 3SH
Secretary NameMr Martin Gerald Wilson
NationalityEnglish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 November 2002Dissolved (1 page)
20 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
2 April 2001Registered office changed on 02/04/01 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
29 March 2001Statement of affairs (2 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(8 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
13 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
5 August 1999Registered office changed on 05/08/99 from: 31 maidenhead street hertford hertfordshire SG14 1DW (1 page)
1 April 1999Accounts for a small company made up to 28 February 1998 (3 pages)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 28 February 1997 (3 pages)
17 April 1998Return made up to 23/02/98; no change of members (4 pages)
22 July 1997Company name changed speedlink express (uk) LIMITED\certificate issued on 23/07/97 (2 pages)
18 April 1997Return made up to 23/02/97; full list of members (6 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 372 old street london EC1V 9LT (1 page)
23 February 1996Incorporation (12 pages)