Company NameWorldwide Iron Investments Limited
Company StatusDissolved
Company Number07236301
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed20 July 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameFideria Holding Management Ltd. (Corporation)
StatusClosed
Appointed01 November 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 February 2018)
Correspondence AddressSecond Floor The Quadrant, Manglier Street
P.O. Box 1196, Victoria
Mahe
Seychelles
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address118 Piccadilly
London
W1J 7NW
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence Address5th Street, House #59-10c
Ciudad Radial Juan Diaz
Panama City
Panama
Director NameGroupwise Limited (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence AddressAlbany House Suite 404
324-326 Regent Street
London
W1B 3HH
Director NameCorporate Management Group Inc (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence AddressAkara Building
24 De Castro Street
Wickhams Cay1, Road Town
Tortola
British Virgin Islands
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
29 March 2017Termination of appointment of Corporate Management Group Inc as a director on 1 November 2016 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages)
29 March 2017Termination of appointment of Corporate Management Group Inc as a director on 1 November 2016 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 July 2016Appointment of Lilia Judith Tovar De Leon as a director on 20 July 2016 (2 pages)
21 July 2016Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page)
21 July 2016Appointment of Lilia Judith Tovar De Leon as a director on 20 July 2016 (2 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(4 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 4
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 4
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 July 2011Registered office address changed from 78 York Street London W1H 1DP on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 78 York Street London W1H 1DP on 11 July 2011 (2 pages)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
25 June 2010Appointment of Verna De Nelson as a director (3 pages)
25 June 2010Termination of appointment of Groupwise Limited as a director (2 pages)
25 June 2010Appointment of Corporate Management Group Inc as a director (3 pages)
25 June 2010Termination of appointment of Nicholas Warshaw as a director (2 pages)
25 June 2010Appointment of Corporate Management Group Inc as a director (3 pages)
25 June 2010Termination of appointment of Nicholas Warshaw as a director (2 pages)
25 June 2010Termination of appointment of Groupwise Limited as a director (2 pages)
25 June 2010Appointment of Verna De Nelson as a director (3 pages)
27 April 2010Incorporation (36 pages)
27 April 2010Incorporation (36 pages)