Company NameWorldover Capital Services Limited
Company StatusDissolved
Company Number06130417
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Brinsley Sheridan
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge 1 Park View
Leyton Road
Harpenden
Herts
AL5 2FF
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 December 2007(9 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 07 September 2021)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameOgier Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address3rd Floor, Equitable House
47 King William Street
London
EC4R 9JD

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Brinsley Sheridan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,600
Cash£97
Current Liabilities£14,445

Accounts

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

Filing History

27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
11 March 2015Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages)
11 March 2015Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages)
11 March 2015Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages)
11 March 2015Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 April 2010Director's details changed for David Brinsley Sheridan on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for David Brinsley Sheridan on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Brinsley Sheridan on 1 October 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 April 2009Return made up to 27/02/09; full list of members (3 pages)
8 April 2009Return made up to 27/02/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 27/02/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 3RD floor, equitable house 47 king william street london EC4R 9JD (1 page)
13 May 2008Secretary appointed mazars company secretaries LIMITED (1 page)
13 May 2008Secretary appointed mazars company secretaries LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from 3RD floor, equitable house 47 king william street london EC4R 9JD (1 page)
13 May 2008Return made up to 27/02/08; full list of members (3 pages)
12 May 2008Appointment terminated secretary ogier corporate services (uk) LIMITED (1 page)
12 May 2008Appointment terminated secretary ogier corporate services (uk) LIMITED (1 page)
5 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 February 2007Incorporation (17 pages)
27 February 2007Incorporation (17 pages)