Company NameWorldinvest Holdings Limited
Company StatusDissolved
Company Number06870806
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameMM&S (5468) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMark Sydney Beale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(3 months after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameMr Ian James Beattie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(3 months after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bownham Park
Rodborough Common
Stroud
Gloucestershire
GL5 5BZ
Wales
Director NameMr Timothy John Bray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(3 months after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sycamores Bates Hill
Ightham
Sevenoaks
Kent
TN15 9BG
Director NameMs Anna Elizabeth Kirk
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(3 months after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 South Hill Road
Bromley
Kent
BR2 0RL
Secretary NameMs Anna Elizabeth Kirk
NationalityBritish
StatusClosed
Appointed10 July 2009(3 months after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 South Hill Road
Bromley
Kent
BR2 0RL
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7 at £1Anna Elizabeth Kirk
7.00%
Ordinary
7 at £1Anna Louise Stradling
7.00%
Ordinary
7 at £1Brian Peter Coffey
7.00%
Ordinary
7 at £1Christopher John Burling
7.00%
Ordinary
7 at £1Simon John Ward
7.00%
Ordinary
3 at £1David Ralph Delano Cornell
3.00%
Ordinary
3 at £1Oliver William Adcock
3.00%
Ordinary
3 at £1Richard David Lewis
3.00%
Ordinary
3 at £1Rowley Mark Thomas Baring
3.00%
Ordinary
2 at £1Thomas Clarke Richardson
2.00%
Ordinary
17 at £1Ian James Beattie
17.00%
Ordinary
17 at £1Mark Sydney Beale
17.00%
Ordinary
17 at £1Timothy John Bray
17.00%
Ordinary

Financials

Year2014
Net Worth£9,155
Cash£9,155
Current Liabilities£75

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (3 pages)
23 April 2018Statement of capital on 23 April 2018
  • GBP 100
(5 pages)
23 April 2018Solvency Statement dated 06/02/18 (1 page)
13 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
8 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2018Statement by Directors (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(8 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(8 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(8 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(8 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 May 2013Director's details changed for Mr Ian James Beattie on 4 February 2013 (2 pages)
31 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
31 May 2013Director's details changed for Mr Ian James Beattie on 4 February 2013 (2 pages)
31 May 2013Director's details changed for Timothy John Bray on 1 January 2012 (2 pages)
31 May 2013Director's details changed for Timothy John Bray on 1 January 2012 (2 pages)
31 May 2013Director's details changed for Mr Ian James Beattie on 4 February 2013 (2 pages)
31 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
31 May 2013Director's details changed for Timothy John Bray on 1 January 2012 (2 pages)
31 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
24 January 2013Registered office address changed from C/O New Star Institutional Managers Ltd 1 Knightsbridge Green London SW1X 7QA United Kingdom on 24 January 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Registered office address changed from C/O New Star Institutional Managers Ltd 1 Knightsbridge Green London SW1X 7QA United Kingdom on 24 January 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
8 July 2011Registered office address changed from 201 Bishopsgate London EC2M 3AE on 8 July 2011 (1 page)
8 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
8 July 2011Registered office address changed from 201 Bishopsgate London EC2M 3AE on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 201 Bishopsgate London EC2M 3AE on 8 July 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Capitals not rolled up (5 pages)
30 June 2010Capitals not rolled up (5 pages)
29 June 2010Director's details changed for Timothy John Bray on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Ian James Beattie on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Ian James Beattie on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Mark Sydney Beale on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Ian James Beattie on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Anna Elizabeth Kirk on 6 April 2010 (2 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Timothy John Bray on 6 April 2010 (2 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Timothy John Bray on 6 April 2010 (2 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Mark Sydney Beale on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Anna Elizabeth Kirk on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Anna Elizabeth Kirk on 6 April 2010 (2 pages)
29 June 2010Director's details changed for Mark Sydney Beale on 6 April 2010 (2 pages)
15 July 2009Director appointed mark sydney beale (3 pages)
15 July 2009Appointment terminated director vindex LIMITED (1 page)
15 July 2009Director and secretary appointed anna elizabeth kirk (3 pages)
15 July 2009Director appointed timothy john bray (2 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 directors conflicts 10/07/2009
(12 pages)
15 July 2009Director appointed ian james beattie (2 pages)
15 July 2009Director and secretary appointed anna elizabeth kirk (3 pages)
15 July 2009Ad 10/07/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages)
15 July 2009Director appointed timothy john bray (2 pages)
15 July 2009Director appointed ian james beattie (2 pages)
15 July 2009Registered office changed on 15/07/2009 from one london wall london EC2Y 5AB (1 page)
15 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
15 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 directors conflicts 10/07/2009
(12 pages)
15 July 2009Appointment terminated director vindex services LIMITED (1 page)
15 July 2009Ad 10/07/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages)
15 July 2009Registered office changed on 15/07/2009 from one london wall london EC2Y 5AB (1 page)
15 July 2009Appointment terminated director vindex services LIMITED (1 page)
15 July 2009Director appointed mark sydney beale (3 pages)
15 July 2009Appointment terminated director vindex LIMITED (1 page)
9 July 2009Appointment terminated director christine truesdale (1 page)
9 July 2009Appointment terminated director christine truesdale (1 page)
8 July 2009Company name changed mm&s (5468) LIMITED\certificate issued on 08/07/09 (2 pages)
8 July 2009Company name changed mm&s (5468) LIMITED\certificate issued on 08/07/09 (2 pages)
6 April 2009Incorporation (13 pages)
6 April 2009Incorporation (13 pages)