Company NameWorld Broker Ltd
Company StatusDissolved
Company Number06431574
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Haydar Elmuderris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Director NameMr Enrico Devito
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed24 July 2008(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2012)
RoleTrader
Country of ResidenceItaly
Correspondence AddressVia G. Dorso 75
70125 Bari
Italy
Director NameMr Sukumar Chandra Saha
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 , 5 Baldwin Street
London
EC1V 9NU
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Contact

Websiteworldbroker.com
Email address[email protected]
Telephone020 78552507
Telephone regionLondon

Location

Registered AddressUnit 2 , 5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Sukumar Saha
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 February 2018Change of details for Mr Haydar El Muderris as a person with significant control on 9 February 2017 (2 pages)
19 February 2018Director's details changed for Mr Haydar El Muderris on 9 February 2017 (2 pages)
19 February 2018Director's details changed for Mr Haydar El Muderris on 9 February 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 February 2017Termination of appointment of Sukumar Chandra Saha as a director on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Haydar El Muderris as a director on 9 February 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Appointment of Mr Haydar El Muderris as a director on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Sukumar Chandra Saha as a director on 9 February 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 September 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Registered 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 2016Registered 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 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
12 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 April 2012Appointment of Mr Sukumar Chandra Saha as a director (2 pages)
19 April 2012Termination of appointment of Enrico Devito as a director (1 page)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 April 2012Termination of appointment of Enrico Devito as a director (1 page)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 April 2012Appointment of Mr Sukumar Chandra Saha as a director (2 pages)
6 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
6 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
9 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Enrico Devito on 1 October 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from suite 219 balmoral 2 praed street paddington london W2 1JL (1 page)
16 September 2009Registered office changed on 16/09/2009 from suite 219 balmoral 2 praed street paddington london W2 1JL (1 page)
15 September 2009Director's change of particulars / enrico devito / 15/09/2009 (1 page)
15 September 2009Director's change of particulars / enrico devito / 15/09/2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 November 2008Return made up to 20/11/08; full list of members (3 pages)
28 November 2008Return made up to 20/11/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from suite 21 2 praed street, balmoral, london paddington W2 1JL united kingdom (1 page)
9 October 2008Registered office changed on 09/10/2008 from suite 21 2 praed street, balmoral, london paddington W2 1JL united kingdom (1 page)
8 August 2008Director appointed mr enrico devito (1 page)
8 August 2008Registered office changed on 08/08/2008 from 5 percy street office 4 london W1T 1DG (1 page)
8 August 2008Director appointed mr enrico devito (1 page)
8 August 2008Registered office changed on 08/08/2008 from 5 percy street office 4 london W1T 1DG (1 page)
7 August 2008Appointment terminated secretary coddan secretary service LIMITED (1 page)
7 August 2008Appointment terminated director coddan managers service LIMITED (1 page)
7 August 2008Appointment terminated director coddan managers service LIMITED (1 page)
7 August 2008Appointment terminated secretary coddan secretary service LIMITED (1 page)
20 November 2007Incorporation (17 pages)
20 November 2007Incorporation (17 pages)