Company NameS N Worldwide Ltd
DirectorNishil N Shah
Company StatusActive
Company Number06454622
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Nishil N Shah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 30 Wharfside
Rosemont Road
Wembley
Middlesex
HA0 4PE
Secretary NameRachel Sarah Macklen
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleAdmin Assistant
Correspondence Address149 Brentfield Road
Neasden
London
NW10 8HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesnworldwide.org
Telephone020 87828711
Telephone regionLondon

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,901
Cash£5,852
Current Liabilities£35,774

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 30 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 15 January 2016 (1 page)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 600
(3 pages)
15 January 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 30 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 15 January 2016 (1 page)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 600
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 600
(3 pages)
5 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 600
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(3 pages)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Nishil Shah on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Nishil Shah on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of Rachel Macklen as a secretary (1 page)
6 June 2012Director's details changed for Nishil Shah on 6 June 2012 (2 pages)
6 June 2012Termination of appointment of Rachel Macklen as a secretary (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Termination of appointment of Rachel Macklen as a secretary (1 page)
21 March 2012Termination of appointment of Rachel Macklen as a secretary (1 page)
22 September 2011Amended accounts made up to 31 December 2010 (12 pages)
22 September 2011Amended accounts made up to 31 December 2010 (12 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from Balfour House Fkst 1St Floor 741 High Road London N12 0BQ United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Balfour House Fkst 1St Floor 741 High Road London N12 0BQ United Kingdom on 26 October 2010 (1 page)
26 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 March 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 29 March 2010 (1 page)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Nishil Shah on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nishil Shah on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Nishil Shah on 4 January 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Registered office changed on 04/04/2009 from hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Registered office changed on 04/04/2009 from athene house 86 the broadway mill hill london NW7 3TD (1 page)
4 April 2009Registered office changed on 04/04/2009 from athene house 86 the broadway mill hill london NW7 3TD (1 page)
4 April 2009Registered office changed on 04/04/2009 from hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 76 fairways avenue kingsbury london NW9 0EJ (1 page)
27 February 2008Registered office changed on 27/02/2008 from 76 fairways avenue kingsbury london NW9 0EJ (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Ad 17/12/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Ad 17/12/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
17 December 2007Incorporation (16 pages)
17 December 2007Incorporation (16 pages)