Company NameWorldwide Telecom (PPS) Ltd
DirectorsSanjay Malik and Ajay Kumar Randev
Company StatusDissolved
Company Number03235877
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous NameEuromist Ltd

Directors

Director NameSanjay Malik
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address1b Blenheim Cottage
St Pauls Close
Hounslow
Middlesex
TW4 3DE
Director NameMr Ajay Kumar Randev
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Francis Road
Hounslow
Middlesex
TW4 7JX
Secretary NameMr Ajay Kumar Randev
NationalityBritish
StatusCurrent
Appointed18 September 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Francis Road
Hounslow
Middlesex
TW4 7JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 December 2002Dissolved (1 page)
11 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
14 May 1997Registered office changed on 14/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 April 1997Appointment of a voluntary liquidator (2 pages)
24 April 1997Statement of affairs (5 pages)
24 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1997Registered office changed on 27/03/97 from: 925 finchley road london NW11 7PE (1 page)
8 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Ad 19/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 39A leicester road salford M7 4AS (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
26 August 1996Company name changed euromist LTD\certificate issued on 27/08/96 (2 pages)
9 August 1996Incorporation (12 pages)