Company NameWorldwide Juice Limited
Company StatusDissolved
Company Number04295205
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

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

Directors

Director NameMr Michel Pascal Jordan
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Howitt Road
London
NW3 4LL
Secretary NameEva Kurz
NationalityGerman
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Howitt Road
London
NW3 4LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
28 April 2006Return made up to 27/09/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 October 2004Return made up to 27/09/04; full list of members (7 pages)
22 October 2003Return made up to 27/09/03; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2003Ad 23/12/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
3 January 2003Ad 05/12/02--------- £ si 498@1=498 £ ic 12/510 (2 pages)
3 January 2003Particulars of contract relating to shares (3 pages)
23 October 2002Ad 27/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2002Return made up to 27/09/02; full list of members (6 pages)
18 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
27 September 2001Incorporation (17 pages)