Company NameWorldwide Vision Limited
Company StatusDissolved
Company Number04728334
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed25 September 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Avenue Hector Otto
Monaco
98000
Director NameC L Directors Monaco Limited (Corporation)
StatusClosed
Appointed17 November 2003(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 26 August 2014)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
BVI
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed17 November 2003(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 26 August 2014)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
BVI
Director NameAmsam Management Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressPO Box 659
International Trust Building
Road Town
Tortola
Foreign
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1C L Nominees Monaco LTD
50.00%
Ordinary
1 at £1C L Sam Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£8,141
Net Worth-£2,989
Cash£155
Current Liabilities£37,192

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
28 October 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(5 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(5 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(5 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
4 May 2010Director's details changed for Stephane Postifferi on 3 April 2010 (2 pages)
4 May 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 3 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Stephane Postifferi on 3 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 3 April 2010 (2 pages)
4 May 2010Director's details changed for Stephane Postifferi on 3 April 2010 (2 pages)
4 May 2010Director's details changed for C L Directors Monaco Limited on 3 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for C L Directors Monaco Limited on 3 April 2010 (2 pages)
4 May 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 3 April 2010 (2 pages)
4 May 2010Director's details changed for C L Directors Monaco Limited on 3 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
28 April 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
1 October 2008Director appointed stephane postifferi (2 pages)
1 October 2008Director appointed stephane postifferi (2 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
29 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
14 August 2007Return made up to 09/04/07; full list of members (2 pages)
14 August 2007Return made up to 09/04/07; full list of members (2 pages)
20 March 2007Accounts for a small company made up to 30 April 2006 (4 pages)
20 March 2007Accounts for a small company made up to 30 April 2006 (4 pages)
6 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (4 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (4 pages)
17 May 2005Accounts for a small company made up to 30 April 2004 (4 pages)
17 May 2005Accounts for a small company made up to 30 April 2004 (4 pages)
26 April 2005Return made up to 09/04/05; full list of members (6 pages)
26 April 2005Return made up to 09/04/05; full list of members (6 pages)
11 March 2005Registered office changed on 11/03/05 from: c/o carey olsen holborn gate 330 high holborn london WC1V 7QT (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o carey olsen holborn gate 330 high holborn london WC1V 7QT (1 page)
14 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
14 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
27 April 2004Return made up to 09/04/04; full list of members (6 pages)
27 April 2004Return made up to 09/04/04; full list of members (6 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (3 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: 1 mitre square london EC3A 5AN (1 page)
29 November 2003Registered office changed on 29/11/03 from: 1 mitre square london EC3A 5AN (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003New director appointed (3 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)
9 April 2003Incorporation (17 pages)