Company NameWorldwide Estates UK Limited
Company StatusDissolved
Company Number05470642
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kishor Vasram Wadher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 14 March 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House The Street
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QU
Director NameMr Surinder Singh Sohanpal
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address49 Bunting Bridge Road
Newbury Park
Ilford
Essex
IG2 7LR
Secretary NameAvtar Kaur Sohanpal
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Bunting Bridge Road
Ilford
Essex
IG2 7LR
Director NameMr David Charles Worrell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address31 Salters
Bishops Stortford
Hertfordshire
CM23 4NX

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£135,055
Cash£48
Current Liabilities£167,849

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 July 2005Delivered on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(3 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(3 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 July 2013Termination of appointment of Surinder Sohanpal as a director (2 pages)
15 July 2013Termination of appointment of Surinder Sohanpal as a director (2 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Termination of appointment of Surinder Sohanpal as a director (1 page)
5 July 2013Termination of appointment of Surinder Sohanpal as a director (1 page)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 February 2013Termination of appointment of Avtar Sohanpal as a secretary (1 page)
14 February 2013Termination of appointment of Avtar Sohanpal as a secretary (1 page)
18 July 2012Appointment of Mr Kishor Vasram Wadher as a director (2 pages)
18 July 2012Appointment of Mr Kishor Vasram Wadher as a director (2 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Surinder Singh Sohanpal on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Surinder Singh Sohanpal on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Surinder Singh Sohanpal on 1 January 2010 (2 pages)
3 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
3 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 03/06/09; full list of members (3 pages)
13 July 2009Return made up to 03/06/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Appointment terminated director david worrell (1 page)
17 November 2008Appointment terminated director david worrell (1 page)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
7 May 2008Director appointed mr david charles worrell (1 page)
7 May 2008Director appointed mr david charles worrell (1 page)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2006Return made up to 03/06/06; full list of members (6 pages)
1 August 2006Return made up to 03/06/06; full list of members (6 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
3 June 2005Incorporation (16 pages)
3 June 2005Incorporation (16 pages)