Company NameWorldwide Capital Assets Ltd
Company StatusDissolved
Company Number06661335
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)
Previous NamePrecis (2759) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBehzad Naghibi
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 2010(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 October 2010)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Haverstock Hill
London
NW3 4RL
Director NameEscala Project Limited (Corporation)
StatusClosed
Appointed15 October 2009(1 year, 2 months after company formation)
Appointment Duration1 year (closed 26 October 2010)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameBenjamin Marshall Ward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(7 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 27 March 2009)
RoleSolicitor
Correspondence Address3 Princelet Street
London
E1 6QH
Director NameMohamed Ahed Malalla Saleh Alali
Date of BirthMarch 1979 (Born 45 years ago)
NationalityUAE
StatusResigned
Appointed27 March 2009(7 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 2010)
RoleCompany Director
Correspondence AddressSheik Zayed Road, Al Barsha 1
Dubai
785874
UAE
Director NamePeregrine Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameEscala Project Limited (Corporation)
StatusResigned
Appointed15 October 2009(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 February 2010)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (2 pages)
5 July 2010Application to strike the company off the register (2 pages)
1 April 2010Appointment of Escala Project Limited as a director (3 pages)
1 April 2010Appointment of Escala Project Limited as a director (3 pages)
15 March 2010Termination of appointment of a secretary (2 pages)
15 March 2010Registered office address changed from First Corporate Services Limited 16 Churchill Way Cardiff South Glamorgan CF10 2DX on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Escala Project Limited as a director (2 pages)
15 March 2010Appointment of Behzad Naghibi as a director (3 pages)
15 March 2010Termination of appointment of Mohamed Alali as a director (2 pages)
15 March 2010Registered office address changed from First Corporate Services Limited 16 Churchill Way Cardiff South Glamorgan CF10 2DX on 15 March 2010 (2 pages)
15 March 2010Appointment of Behzad Naghibi as a director (3 pages)
15 March 2010Termination of appointment of Mohamed Alali as a director (2 pages)
15 March 2010Termination of appointment of a secretary (2 pages)
15 March 2010Termination of appointment of Escala Project Limited as a director (2 pages)
11 January 2010Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
21 December 2009Registered office address changed from 237 Baker Street London NW1 6XE on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 237 Baker Street London NW1 6XE on 21 December 2009 (2 pages)
25 October 2009Appointment of Escala Project Limited as a director (3 pages)
25 October 2009Appointment of Escala Project Limited as a director (3 pages)
1 October 2009Appointment terminated secretary office organization & services LTD (1 page)
1 October 2009Appointment terminated director peregrine secretarial services LTD (1 page)
1 October 2009Appointment Terminated Secretary office organization & services LTD (1 page)
1 October 2009Appointment Terminated Director peregrine secretarial services LTD (1 page)
17 June 2009Appointment terminated director benjamin ward (1 page)
17 June 2009Appointment Terminated Director benjamin ward (1 page)
1 June 2009Director appointed mohamed ahed malalla saleh alali (2 pages)
1 June 2009Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page)
1 June 2009Director appointed mohamed ahed malalla saleh alali (2 pages)
1 June 2009Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page)
2 April 2009Appointment Terminate, Director Clare Alice Wilson Logged Form (1 page)
2 April 2009Director appointed ben ward (2 pages)
2 April 2009Director appointed ben ward (2 pages)
2 April 2009Appointment terminate, director clare alice wilson logged form (1 page)
1 April 2009Memorandum and Articles of Association (19 pages)
1 April 2009Memorandum and Articles of Association (19 pages)
27 March 2009Company name changed \certificate issued on 27/03/09 (2 pages)
27 March 2009Company name changed \certificate issued on 27/03/09 (2 pages)
31 July 2008Incorporation (17 pages)
31 July 2008Incorporation (17 pages)