Company NameWorldeka Limited
Company StatusDissolved
Company Number06728167
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Sophie Cox
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence Address23 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Charlie David Elichadoff Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence Address23 Firs Avenue
Muswell Hill
London
N10 3LY

Location

Registered Address23 Firs Avenue
London
N10 3LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1000 at £1Charlie David Elichaoff Cox & Sophie Cox
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1,000
(4 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1,000
(4 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Registered office address changed from 36 Glebe Road London N3 2AX United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 36 Glebe Road London N3 2AX United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 36 Glebe Road London N3 2AX United Kingdom on 9 May 2011 (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Charlie David Elichaoff Cox on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Charlie David Elichaoff Cox on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Miss Sophie Cox on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Miss Sophie Cox on 11 March 2010 (2 pages)
5 March 2010Registered office address changed from Sophie Cox 36 Glebe Road Finchley London N3 2AX on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Sophie Cox 36 Glebe Road Finchley London N3 2AX on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Sophie Cox 36 Glebe Road Finchley London N3 2AX on 5 March 2010 (1 page)
6 March 2009Director's Change of Particulars / sophie cox / 02/03/2009 / HouseName/Number was: 36, now: 23; Street was: glebe street, now: firs avenue; Area was: finchley, now: ; Post Code was: N3 2AX, now: N10 3LY; Country was: united kingdom, now: (1 page)
6 March 2009Director's change of particulars / sophie cox / 02/03/2009 (1 page)
5 March 2009Director's Change of Particulars / charlie cox / 02/03/2009 / HouseName/Number was: 36, now: 23; Street was: glebe street, now: firs avenue; Area was: finchley, now: ; Post Code was: N3 2AX, now: N10 3LY; Country was: united kingdom, now: (1 page)
5 March 2009Director's change of particulars / charlie cox / 02/03/2009 (1 page)
20 October 2008Incorporation (15 pages)
20 October 2008Incorporation (15 pages)