Company NameUK Worldwide Investments Ltd
Company StatusDissolved
Company Number04781766
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 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
Appointed01 May 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 16 January 2018)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed09 June 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Terrace
Newbury Park
Ledbury
Hereford And Worcester
HR8 1AY
Wales
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed27 October 2008(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 October 2011)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameMr Zoulficar Djoma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalagasy
StatusResigned
Appointed30 October 2011(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressSuite 211-2 Westbourne House
14-16 Westbourne Grove
London
W2 5RH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 May 2003(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 Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (1 page)
18 October 2017Application to strike the company off the register (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 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)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England 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 England on 11 February 2013 (1 page)
5 June 2012Appointment of Hidayaat Hussein Etwaree as a director (2 pages)
5 June 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
5 June 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
5 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
5 June 2012Appointment of Hidayaat Hussein Etwaree as a director (2 pages)
5 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 October 2011Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 31 October 2011 (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Termination of appointment of Stephen Hickson as a director (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)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
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)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
2 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 June 2008Return made up to 30/05/08; full list of members (3 pages)
30 June 2008Return made up to 30/05/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
12 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 August 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
18 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
28 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
28 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2005Registered office changed on 01/12/05 from: bank house, old school court honiton devon EX14 1NZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: bank house, old school court honiton devon EX14 1NZ (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
8 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
8 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
8 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2004Secretary's particulars changed (1 page)
1 October 2004Secretary's particulars changed (1 page)
30 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Registered office changed on 13/06/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
30 May 2003Incorporation (15 pages)
30 May 2003Incorporation (15 pages)