Company NameWW Forwarding Limited
Company StatusDissolved
Company Number07428710
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Victor William Vanwell Groeneveld-Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 16 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Keith Price
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Turnover£8,118
Net Worth£9,278
Current Liabilities£8,190

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
6 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
6 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 February 2014Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014 (2 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
12 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
12 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
22 August 2013Appointment of Mr Andrew Victor William Greenfield as a director (2 pages)
22 August 2013Termination of appointment of Keith Price as a director (1 page)
22 August 2013Termination of appointment of Keith Price as a director (1 page)
22 August 2013Appointment of Mr Andrew Victor William Greenfield as a director (2 pages)
6 August 2013Director's details changed for Mr Keith Price on 26 June 2013 (2 pages)
6 August 2013Director's details changed for Mr Keith Price on 26 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Keith Price on 26 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Keith Price on 26 June 2013 (2 pages)
30 July 2013Registered office address changed from 1 Raffles Place #43-03 One Raffles Place Singapore 048616 on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 1 Raffles Place #43-03 One Raffles Place Singapore 048616 on 30 July 2013 (1 page)
25 July 2013Termination of appointment of Andrew Greenfield as a director (1 page)
25 July 2013Termination of appointment of Andrew Greenfield as a director (1 page)
25 July 2013Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 25 July 2013 (1 page)
24 July 2013Appointment of Mr Keith Price as a director (2 pages)
24 July 2013Appointment of Mr Keith Price as a director (2 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Andrew Victor William Greenfield on 23 March 2012 (2 pages)
7 November 2012Director's details changed for Mr Andrew Victor William Greenfield on 23 March 2012 (2 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
6 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
13 March 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 13 March 2012 (1 page)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2010Incorporation (43 pages)
3 November 2010Incorporation (43 pages)