Company NameWorldwide Package Express Limited
Company StatusDissolved
Company Number03167299
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameRamesh Bhatti
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleExport Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rossindel Road
Hounslow
Middlesex
TW3 3QN
Director NamePaul Christopher Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleSales Director
Correspondence Address337 Redford Close
Feltham
Middlesex
TW13 4TL
Secretary NameRamesh Bhatti
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleExport Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rossindel Road
Hounslow
Middlesex
TW3 3QN
Director NameDean William Anthony Oakley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(3 years, 2 months after company formation)
Appointment Duration20 years, 9 months (closed 17 March 2020)
RoleSales Executive
Correspondence Address3 Manor Road
Ruislip
Middlesex
HA4 7LA
Director NameM K Estates Limited (Corporation)
StatusClosed
Appointed02 August 1999(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 17 March 2020)
Correspondence AddressRubis House
15 Friarn Street
Bridgwater
Somerset
TA6 3LH
Director NameJohn Hunt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address107 Oxford Road
Windsor
Berkshire
SL4 5DX
Director NameMary Lois Morris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address90 Montrose Avenue
Whitton
Middlesex
TW2 6HD
Secretary NameMr Dusan Cosic
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2001
Net Worth-£322,317
Cash£744
Current Liabilities£1,310,379

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2004Registered office changed on 15/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
15 April 2004Registered office changed on 15/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
25 September 2003Administrator's abstract of receipts and payments (3 pages)
25 September 2003Administrator's abstract of receipts and payments (3 pages)
22 September 2003Administrator's abstract of receipts and payments (3 pages)
22 September 2003Administrator's abstract of receipts and payments (3 pages)
19 September 2003Order of court to wind up (3 pages)
19 September 2003Order of court to wind up (3 pages)
19 September 2003Notice of discharge of Administration Order (4 pages)
19 September 2003Appointment of a liquidator (1 page)
19 September 2003Notice of discharge of Administration Order (4 pages)
19 September 2003Appointment of a liquidator (1 page)
18 June 2003Notice of variation of an Administration Order (4 pages)
18 June 2003Notice of variation of an Administration Order (4 pages)
7 April 2003Notice of variation of an Administration Order (3 pages)
7 April 2003Administrator's abstract of receipts and payments (2 pages)
7 April 2003Notice of variation of an Administration Order (3 pages)
7 April 2003Administrator's abstract of receipts and payments (2 pages)
21 October 2002Notice of result of meeting of creditors (9 pages)
21 October 2002Notice of result of meeting of creditors (9 pages)
25 September 2002Statement of administrator's proposal (3 pages)
25 September 2002Statement of administrator's proposal (3 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Registered office changed on 13/09/02 from: 657-658 river gardens feltham middlesex TW14 0RD (1 page)
13 September 2002Registered office changed on 13/09/02 from: 657-658 river gardens feltham middlesex TW14 0RD (1 page)
6 September 2002Administration Order (6 pages)
6 September 2002Administration Order (6 pages)
6 September 2002Notice of Administration Order (1 page)
6 September 2002Notice of Administration Order (1 page)
20 August 2002£ ic 150000/20000 31/07/01 £ sr 130000@1=130000 (1 page)
20 August 2002Return made up to 04/03/02; full list of members (8 pages)
20 August 2002Return made up to 04/03/02; full list of members (8 pages)
20 August 2002£ ic 150000/20000 31/07/01 £ sr 130000@1=130000 (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Ad 01/07/01--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages)
1 May 2002Ad 01/07/01--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Nc inc already adjusted 29/06/01 (1 page)
19 March 2002Nc inc already adjusted 29/06/01 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
10 May 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 October 2000Registered office changed on 16/10/00 from: 656 river gardens feltham middlesex TW14 0RB (1 page)
16 October 2000Registered office changed on 16/10/00 from: 656 river gardens feltham middlesex TW14 0RB (1 page)
19 April 2000Return made up to 04/03/00; full list of members (10 pages)
19 April 2000Return made up to 04/03/00; full list of members (10 pages)
1 March 2000Full accounts made up to 30 April 1999 (11 pages)
1 March 2000Full accounts made up to 30 April 1999 (11 pages)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 October 1999£ nc 1000/75000 02/08/99 (1 page)
15 October 1999£ nc 1000/75000 02/08/99 (1 page)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 October 1999Ad 02/08/99--------- £ si 74700@1=74700 £ ic 300/75000 (2 pages)
15 October 1999Ad 02/08/99--------- £ si 74700@1=74700 £ ic 300/75000 (2 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
12 August 1999Registered office changed on 12/08/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Secretary's particulars changed;director's particulars changed (1 page)
12 August 1999Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Return made up to 04/03/99; no change of members (4 pages)
23 July 1999Return made up to 04/03/99; no change of members (4 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
8 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
27 November 1997Full accounts made up to 30 April 1997 (20 pages)
27 November 1997Full accounts made up to 30 April 1997 (20 pages)
23 April 1997Return made up to 04/03/97; full list of members (6 pages)
23 April 1997Return made up to 04/03/97; full list of members (6 pages)
27 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
27 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
27 March 1997Registered office changed on 27/03/97 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page)
27 March 1997Registered office changed on 27/03/97 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Ad 01/10/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
17 February 1997Ad 01/10/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
4 March 1996Incorporation (20 pages)
4 March 1996Incorporation (20 pages)