Company NameWorldwide Quality Publications Limited
Company StatusDissolved
Company Number05650487
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jayshree Jagdish Patel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Culford Gardens
London
SW3 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 20, Aubrey House
7 Maida Avenue
London
W2 1TQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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 (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
31 October 2016Registered office address changed from 48 Hanover House St Johns Wood High Street London NW8 7DY to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 48 Hanover House St Johns Wood High Street London NW8 7DY to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 31 October 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 August 2015Termination of appointment of Temple Secretaries Limited as a secretary on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Temple Secretaries Limited as a secretary on 24 August 2015 (1 page)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 27 July 2010 (1 page)
27 July 2010Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 27 July 2010 (1 page)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 December 2008Return made up to 09/12/08; full list of members (3 pages)
19 December 2008Return made up to 09/12/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Return made up to 09/12/07; full list of members (2 pages)
9 January 2008Return made up to 09/12/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2007Return made up to 09/12/06; full list of members (2 pages)
7 March 2007Return made up to 09/12/06; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: ground floor 150 strand london WC2R 1JA (1 page)
6 March 2007Registered office changed on 06/03/07 from: ground floor 150 strand london WC2R 1JA (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
9 December 2005Incorporation (16 pages)
9 December 2005Incorporation (16 pages)