Company NameWorldteknix Limited
Company StatusDissolved
Company Number03902428
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 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 NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gorst Road
Battersea
London
SW11 6JB
Secretary NameGrace Brown
NationalityBritish
StatusCurrent
Appointed15 December 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameIan William Gatiss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(5 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address16 Coleridge Road
Cambridge
Cambridgeshire
CB1 3PJ
Director NameChristoffer Abramson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed29 June 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleChief Financial Officer
Correspondence Address37-39 Abingdon Road
Flat 2
London
W8 6AH
Director NameNeil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleAsset Manager
Correspondence Address10 Burdeleys Lane
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7JA
Director NameVeronica Bowen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 21 February 2000)
RoleLawyer
Correspondence Address64 Trinity Gardens
London
SW9 8DR
Director NameAlexandra Johnson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration6 days (resigned 20 February 2000)
RoleTrainee Solicitor
Correspondence AddressFlat 79
29 Abercorn Place
London
NW8 9DT
Secretary NameVeronica Bowen
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 21 February 2000)
RoleLawyer
Correspondence Address64 Trinity Gardens
London
SW9 8DR
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBix Field
Bix
Henley On Thames
Oxfordshire
RG9 6BW
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed21 February 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Daylesford Avenue
London
SW15 5QR
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed21 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleSecretary
Correspondence Address10 Bluebell Close
London
SE26 6SN
Secretary NameAndrew Peter Livesay Norman
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLittle Pitts
Churn Lane
Horsmonden
Kent
TN12 8HW
Secretary NameBeatrix Anna Margarita Parsons Weiss
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressMeadow Cottage
Hawksfold Lane
Fernhurst
Surrey
GU27 3JW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address30 Berkeley Square
London
W1J 6EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£9,333
Net Worth£81,388
Current Liabilities£353,019

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2006Declaration of solvency (3 pages)
9 August 2006Appointment of a voluntary liquidator (1 page)
14 June 2006New director appointed (2 pages)
19 April 2006Director's particulars changed (1 page)
10 January 2006Return made up to 05/01/06; full list of members (2 pages)
14 October 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (12 pages)
9 September 2005Director's particulars changed (1 page)
24 July 2005New director appointed (4 pages)
24 March 2005New director appointed (2 pages)
23 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 January 2005Return made up to 05/01/05; full list of members (5 pages)
6 January 2005Full accounts made up to 30 June 2004 (10 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page)
16 December 2004New secretary appointed (2 pages)
29 October 2004Location of register of members (1 page)
8 July 2004New director appointed (4 pages)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
22 January 2004Full accounts made up to 30 June 2003 (10 pages)
17 January 2004Return made up to 05/01/04; full list of members (7 pages)
19 March 2003Full accounts made up to 30 June 2002 (10 pages)
9 January 2003Return made up to 05/01/03; full list of members (7 pages)
9 September 2002Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
22 June 2001New secretary appointed (3 pages)
22 June 2001Secretary resigned (1 page)
10 January 2001Return made up to 05/01/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
18 December 2000Full accounts made up to 30 June 2000 (11 pages)
10 December 2000Accounting reference date shortened from 30/06/01 to 30/06/00 (1 page)
6 March 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (3 pages)
25 February 2000New director appointed (3 pages)
25 February 2000Registered office changed on 25/02/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 83 leonard street london EC2A 4QS (1 page)
5 January 2000Incorporation (10 pages)