Company NameWorldwide Water Technologies Plc
Company StatusDissolved
Company Number07455620
CategoryPublic Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Vernon Ray Harlow
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(7 months after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLg01 93-95 Gloucester Place
London
W1U 6JQ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed30 November 2010(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Louis Philippe Antunes
Date of BirthJune 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMs Karine Lavoie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Sean Salloux
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLg01 93-95 Gloucester Place
London
W1U 6JQ

Location

Registered AddressLg01 93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

5m at €0.1Global Pacific Advisors LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2012Termination of appointment of Sean Salloux as a director (1 page)
4 October 2012Termination of appointment of Sean Salloux as a director on 1 August 2012 (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Registered office address changed from Thames House Portsmouth Road Portsmouth Road Esher KT10 9AD England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Thames House Portsmouth Road Portsmouth Road Esher KT10 9AD England on 10 May 2012 (1 page)
9 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • EUR 3,200,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • EUR 3,200,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • EUR 3,200,000
(3 pages)
19 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 January 2012Statement of capital following an allotment of shares on 19 September 2011
  • EUR 500,000
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 19 September 2011
  • EUR 500,000
(3 pages)
8 November 2011Director's details changed for Mr Sean Salloux on 14 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Sean Salloux on 14 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Vernon Ray Harlow on 14 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Vernon Ray Harlow on 14 October 2011 (2 pages)
11 October 2011Memorandum and Articles of Association (48 pages)
11 October 2011Memorandum and Articles of Association (48 pages)
6 October 2011Company name changed world wide water technologies PLC\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-23
(3 pages)
22 August 2011Consolidation of shares on 27 July 2011 (4 pages)
22 August 2011Consolidation of shares on 27 July 2011 (4 pages)
15 August 2011Resolutions
  • RES13 ‐ Consolidation of shares 21/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2011Resolutions
  • RES13 ‐ Consolidation of shares 21/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 August 2011Company name changed world wide water solutions PLC\certificate issued on 04/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-15
(3 pages)
4 August 2011Company name changed world wide water solutions PLC\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Termination of appointment of Louis Antunes as a director (1 page)
2 August 2011Termination of appointment of Karine Lavoie as a director (1 page)
2 August 2011Termination of appointment of Karine Lavoie as a director (1 page)
2 August 2011Termination of appointment of Louis Antunes as a director (1 page)
14 July 2011Appointment of Mr Vernon Ray Harlow as a director (2 pages)
14 July 2011Appointment of Mr Vernon Ray Harlow as a director (2 pages)
14 July 2011Appointment of Mr Sean Salloux as a director (2 pages)
14 July 2011Appointment of Mr Sean Salloux as a director (2 pages)
4 July 2011Company name changed lattitude systems world wide PLC\certificate issued on 04/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
(3 pages)
4 July 2011Company name changed lattitude systems world wide PLC\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-27
(3 pages)
31 May 2011Company name changed specialized life options PLC\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Register inspection address has been changed (1 page)
8 March 2011Company name changed LPA014 PLC\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
30 November 2010Incorporation (48 pages)
30 November 2010Incorporation (48 pages)