Company NameWorldwide Media Investments Limited
Company StatusDissolved
Company Number04465871
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed18 June 2012(10 years after company formation)
Appointment Duration5 years, 6 months (closed 02 January 2018)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameMr Ian Stewart Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Norman Road
Brookhouse
Walsall
West Midlands
WS5 3QS
Secretary NameMrs Melanie Ann Brown
NationalityBritish
StatusResigned
Appointed26 June 2002(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Norman Road
Brookhouse
Walsall
West Midlands
WS5 3QS
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2011)
RoleOffice Administration
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameVictoria Vernon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVearley Kings Head Hill
Bridport
Dorset
DT6 3TZ
Director NameMr Zoulficar Djoma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalagasy
StatusResigned
Appointed30 October 2011(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressSuite 211-2 Westbourne House
14-16 Westbourne Grove
London
W2 5RH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (1 page)
9 October 2017Application to strike the company off the register (1 page)
4 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 June 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 12 June 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(3 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 11 February 2013 (1 page)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
5 July 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
5 July 2012Appointment of Hidayaat Hussein Etwaree as a director (2 pages)
5 July 2012Appointment of Hidayaat Hussein Etwaree as a director (2 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN on 31 October 2011 (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Victoria Vernon as a director (1 page)
30 October 2011Termination of appointment of Victoria Vernon as a director (1 page)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Victoria Vernon as a director (2 pages)
1 February 2011Appointment of Victoria Vernon as a director (2 pages)
31 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
31 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
20 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 1ST floor shenstone railway station station road shenstone staffordshire WS14 0NW (1 page)
24 April 2009Registered office changed on 24/04/2009 from 1ST floor shenstone railway station station road shenstone staffordshire WS14 0NW (1 page)
24 April 2009Appointment terminated director ian brown (1 page)
24 April 2009Appointment terminated director ian brown (1 page)
24 April 2009Director appointed anthony graham shiffers (1 page)
24 April 2009Appointment terminated secretary melanie brown (1 page)
24 April 2009Secretary appointed tracey elizabeth taylor (1 page)
24 April 2009Director appointed anthony graham shiffers (1 page)
24 April 2009Appointment terminated secretary melanie brown (1 page)
24 April 2009Secretary appointed tracey elizabeth taylor (1 page)
27 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2008Return made up to 20/06/08; full list of members (3 pages)
22 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 1ST floor 86A whitehouse common road sutton coldfield west midlands B75 6HD (1 page)
17 February 2007Registered office changed on 17/02/07 from: 1ST floor 86A whitehouse common road sutton coldfield west midlands B75 6HD (1 page)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
22 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
6 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 20/06/05; full list of members (2 pages)
13 July 2005Return made up to 20/06/05; full list of members (2 pages)
30 October 2004Resolutions
  • RES13 ‐ Dormant - audit exempt 19/10/04
(1 page)
30 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 October 2004Resolutions
  • RES13 ‐ Dormant - audit exempt 19/10/04
(1 page)
28 July 2004Return made up to 20/06/04; full list of members (6 pages)
28 July 2004Return made up to 20/06/04; full list of members (6 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2003Return made up to 20/06/03; full list of members (6 pages)
18 August 2003Return made up to 20/06/03; full list of members (6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (15 pages)
20 June 2002Incorporation (15 pages)