Company NameWorldwide Metals Limited
Company StatusDissolved
Company Number04168686
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFereydoon Basirat
Date of BirthMay 1954 (Born 70 years ago)
NationalityIranian
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Darland Drives
Mays Lane
Barnet
En5
Secretary NameSamad Niknam Sadegh
NationalityIranian
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address3101 Fifteenth Lane
Atlasi Mir Damad
Tehran
Foreign
Iran
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Commercial House
406-410 Eastern Avenue
Ilford
London
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Termination of appointment of Samad Niknam Sadegh as a secretary (1 page)
11 October 2010Termination of appointment of Samad Niknam Sadegh as a secretary (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 200
(3 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 200
(3 pages)
26 April 2010Director's details changed for Fereydoon Basirat on 1 February 2010 (2 pages)
26 April 2010Director's details changed for Fereydoon Basirat on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Fereydoon Basirat on 1 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 27/02/07; full list of members (3 pages)
21 March 2007Return made up to 27/02/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2005Ad 25/11/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 December 2005Ad 25/11/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 April 2005Return made up to 27/02/05; full list of members (2 pages)
25 April 2005Return made up to 27/02/05; full list of members (2 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 March 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
21 March 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
21 March 2003Return made up to 27/02/03; full list of members (6 pages)
21 March 2003Return made up to 27/02/03; full list of members (6 pages)
2 September 2002Registered office changed on 02/09/02 from: 8B accommodation road london NW11 8ED (1 page)
2 September 2002Registered office changed on 02/09/02 from: 8B accommodation road london NW11 8ED (1 page)
2 June 2002Return made up to 27/02/02; full list of members (6 pages)
2 June 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
17 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
27 February 2001Incorporation (17 pages)
27 February 2001Incorporation (17 pages)