Company NameWorldwide Import/Export Limited
Company StatusDissolved
Company Number03321142
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNikola Krunic
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleConsultant
Correspondence Address15 Approach Road
Cliftonville
Kent
CT9 2AN
Secretary NameJane Krunic
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSecretary
Correspondence Address15 Approach Road
Cliftonville
Kent
CT9 2AN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameSecretarial Services (London & Essex) Limited (Corporation)
StatusResigned
Appointed15 January 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2005)
Correspondence Address191-193 High Street
Hornchurch
Essex
RM11 3XT
Secretary Name191 Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2006)
Correspondence Address191 High Street
Hornchurch
Essex
RM11 3XT
Secretary NameBest4Business Limited (Corporation)
StatusResigned
Appointed30 November 2006(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
Correspondence AddressKnowledge Dock Business Centre 4 University Way
London
E16 2RD

Location

Registered AddressKnowledge Dock Business Centre
4-6 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Ms Nikola Krunic
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Termination of appointment of Best4Business Limited as a secretary (1 page)
13 January 2011Termination of appointment of Best4Business Limited as a secretary (1 page)
23 November 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (11 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (11 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (11 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (11 pages)
1 April 2008Return made up to 19/02/08; full list of members (3 pages)
1 April 2008Return made up to 19/02/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
19 December 2006Registered office changed on 19/12/06 from: 193 high street hornchurch essex RM11 3XT (1 page)
19 December 2006Registered office changed on 19/12/06 from: 193 high street hornchurch essex RM11 3XT (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
22 March 2005Return made up to 19/02/05; full list of members (7 pages)
22 March 2005Return made up to 19/02/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 April 2003Return made up to 19/02/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2001 (4 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2001 (4 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 April 2003Return made up to 19/02/03; full list of members (7 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
4 March 2002Return made up to 19/02/02; full list of members (6 pages)
4 March 2002Return made up to 19/02/02; full list of members (6 pages)
2 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Return made up to 19/02/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
26 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
25 April 2000Return made up to 19/02/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
25 April 2000Return made up to 19/02/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
1 April 1999Return made up to 19/02/99; no change of members (4 pages)
1 April 1999Return made up to 19/02/99; no change of members (4 pages)
10 December 1998Full accounts made up to 28 February 1998 (4 pages)
10 December 1998Full accounts made up to 28 February 1998 (4 pages)
22 April 1998Ad 29/08/97--------- £ si 98@1 (2 pages)
22 April 1998Ad 29/08/97--------- £ si 98@1 (2 pages)
10 March 1998Return made up to 19/02/98; full list of members (4 pages)
10 March 1998Return made up to 19/02/98; full list of members (4 pages)
24 March 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 February 1997Incorporation (12 pages)
19 February 1997Incorporation (12 pages)