Company NameD8 Worldwide Limited
Company StatusDissolved
Company Number05990481
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 4 months ago)
Dissolution Date18 June 2022 (1 year, 9 months ago)
Previous NameAsian Speed Date Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Sujan Shah
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Buckingham Avenue
Whetstone
London
N20 9BX
Secretary NameMr Sujan Shah
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Buckingham Avenue
Whetstone
London
N20 9BX
Director NameMr Gurpal Singh Banwait
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67a Little Ealing Lane
London
W5 4ED

Contact

Websitewww.asiand8.com

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

20 at £1Rajan Karwal
6.37%
Ordinary A
18 at £1James Oladujoye
5.73%
Ordinary A
18 at £1Zaffar Iqbal
5.73%
Ordinary A
140 at £1Gurpal Banwait
44.59%
Ordinary A
106 at £1Sujan Shah
33.76%
Ordinary A
9 at £1Sonia Hashmi
2.87%
Ordinary B
3 at £1Ajay Karwal
0.96%
Ordinary B

Financials

Year2014
Net Worth£12,564
Cash£6,690
Current Liabilities£245,532

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 February 2017Delivered on: 20 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2006Delivered on: 6 December 2006
Satisfied on: 4 December 2014
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

28 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 February 2017Registration of charge 059904810002, created on 20 February 2017 (42 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 314
(6 pages)
3 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 314
(6 pages)
3 September 2015Director's details changed for Mr Gurpal Singh Banwait on 1 June 2015 (2 pages)
3 September 2015Director's details changed for Mr Gurpal Singh Banwait on 1 June 2015 (2 pages)
4 December 2014Satisfaction of charge 1 in full (1 page)
16 September 2014Registered office address changed from C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane London EC1A 9ET on 16 September 2014 (1 page)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 337
(6 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 337
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 337
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 337
(6 pages)
3 July 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 3 July 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Statement of capital following an allotment of shares on 10 September 2011
  • GBP 200.00
(4 pages)
10 August 2012Registered office address changed from Admiral House Third Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom on 10 August 2012 (1 page)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Company name changed asian speed date LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Change of share class name or designation (2 pages)
22 November 2011Statement of company's objects (2 pages)
22 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 400
(5 pages)
22 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 400
(5 pages)
22 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital & issue shares 02/11/2011
(38 pages)
17 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 354
(3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
2 August 2011Registered office address changed from 3Rd Floor 123 London Road Camberley Surrey GU15 3JY on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 3Rd Floor 123 London Road Camberley Surrey GU15 3JY on 2 August 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Sujan Shah on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Gurpal Banwait on 29 March 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2009Return made up to 07/11/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Registered office changed on 10/03/2008 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Return made up to 07/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
5 July 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
5 July 2007Registered office changed on 05/07/07 from: 3RD floor, 123 london road camberley surrey GU15 3JY (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
7 November 2006Incorporation (14 pages)