Company NameWorld Wide Express Limited
DirectorDavid Lawrence Waechter
Company StatusDissolved
Company Number03819915
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Lawrence Waechter
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Berryhill Drive
Fort Salonga
New York 11768
United States
Secretary NameDavid Lawrence Waechter
NationalityAmerican
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Berryhill Drive
Fort Salonga
New York 11768
United States
Director NameAnne Provenzano
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Berryhill Drive
Fort Salonga
New York 11768
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,078
Cash£5,060
Current Liabilities£279,135

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2006Dissolved (1 page)
26 May 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (6 pages)
22 July 2002Statement of affairs (15 pages)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Registered office changed on 04/07/02 from: 18 bentinck street london W1M 5RL (1 page)
25 June 2002Director resigned (1 page)
15 November 2001Particulars of mortgage/charge (4 pages)
24 August 2001Return made up to 05/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 05/08/00; full list of members (6 pages)
26 August 1999Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
5 August 1999Incorporation (17 pages)