London
EC1V 9NU
Director Name | Mr Enrico Devito |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 July 2008(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2012) |
Role | Trader |
Country of Residence | Italy |
Correspondence Address | Via G. Dorso 75 70125 Bari Italy |
Director Name | Mr Sukumar Chandra Saha |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 , 5 Baldwin Street London EC1V 9NU |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Website | worldbroker.com |
---|---|
Email address | [email protected] |
Telephone | 020 78552507 |
Telephone region | London |
Registered Address | Unit 2 , 5 Baldwin Street London EC1V 9NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Sukumar Saha 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Mr Haydar El Muderris as a person with significant control on 9 February 2017 (2 pages) |
19 February 2018 | Director's details changed for Mr Haydar El Muderris on 9 February 2017 (2 pages) |
19 February 2018 | Director's details changed for Mr Haydar El Muderris on 9 February 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 February 2017 | Termination of appointment of Sukumar Chandra Saha as a director on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Haydar El Muderris as a director on 9 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Appointment of Mr Haydar El Muderris as a director on 9 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Sukumar Chandra Saha as a director on 9 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
7 September 2016 | Registered office address changed from The Court Building 1 Market Street London SE18 6FU United Kingdom to Unit 2 , 5 Baldwin Street London EC1V 9NU on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from The Court Building 1 Market Street London SE18 6FU United Kingdom to Unit 2 , 5 Baldwin Street London EC1V 9NU on 7 September 2016 (1 page) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 April 2012 | Appointment of Mr Sukumar Chandra Saha as a director (2 pages) |
19 April 2012 | Termination of appointment of Enrico Devito as a director (1 page) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Termination of appointment of Enrico Devito as a director (1 page) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Appointment of Mr Sukumar Chandra Saha as a director (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 219 balmoral 2 praed street paddington london W2 1JL (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 219 balmoral 2 praed street paddington london W2 1JL (1 page) |
15 September 2009 | Director's change of particulars / enrico devito / 15/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / enrico devito / 15/09/2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from suite 21 2 praed street, balmoral, london paddington W2 1JL united kingdom (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from suite 21 2 praed street, balmoral, london paddington W2 1JL united kingdom (1 page) |
8 August 2008 | Director appointed mr enrico devito (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 5 percy street office 4 london W1T 1DG (1 page) |
8 August 2008 | Director appointed mr enrico devito (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 5 percy street office 4 london W1T 1DG (1 page) |
7 August 2008 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
7 August 2008 | Appointment terminated director coddan managers service LIMITED (1 page) |
7 August 2008 | Appointment terminated director coddan managers service LIMITED (1 page) |
7 August 2008 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Incorporation (17 pages) |