Company NameWorldwide Warehouse Solutions UK Ltd
Company StatusDissolved
Company Number07627544
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date18 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin James Brusey Dunn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed18 August 2017(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 18 February 2023)
RolePrivate Investor
Country of ResidenceSingapore
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Robert Jan Van Der Zalm
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor Mass Mutual Tower
38 Gloucester Road
Hong Kong
Director NameDr Shon William Loth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameYu Yuen Wong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed12 May 2011(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C 3rd Floor Block 15 Braemar Hill Mansion S
43 Braemar Hill Road
North Point
Hong Kong
Secretary NameChee Ying Lim
StatusResigned
Appointed23 September 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Robert Leslie Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Martin Baxter Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Alexander Ernest Nizan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Tresham Cornfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address60 Anson Road #19-01
Mapletree Anson
079914
Director NameMr Marco Giovanni Cumbo Nacheli
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressPO Box 30107
Wws Rotterdam 3001 Dc
Rotterdam
The Netherlands

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,380,666
Gross Profit£39,519
Net Worth-£1,852,770
Cash£83,252
Current Liabilities£2,162,274

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2017Delivered on: 5 July 2017
Persons entitled: Noble Resources International Pte. LTD (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

18 February 2023Final Gazette dissolved following liquidation (1 page)
18 November 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
26 November 2021Liquidators' statement of receipts and payments to 19 September 2021 (16 pages)
11 November 2020Liquidators' statement of receipts and payments to 19 September 2020 (22 pages)
22 November 2019Liquidators' statement of receipts and payments to 19 September 2019 (20 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Removal of liquidator by court order (11 pages)
14 January 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2018Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 24 October 2018 (2 pages)
3 October 2018Appointment of a voluntary liquidator (3 pages)
3 October 2018Statement of affairs (8 pages)
3 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
(1 page)
24 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
24 May 2018Notification of Stuart Bruce Smith as a person with significant control on 23 June 2017 (2 pages)
24 May 2018Notification of Benjamin James Brusey Dunn as a person with significant control on 23 June 2017 (2 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
29 March 2018Full accounts made up to 31 December 2016 (30 pages)
8 September 2017Termination of appointment of Marco Giovanni Cumbo Nacheli as a director on 25 August 2017 (1 page)
8 September 2017Termination of appointment of Marco Giovanni Cumbo Nacheli as a director on 25 August 2017 (1 page)
1 September 2017Director's details changed for Mr Benjamine James Brusey Dunn on 18 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Benjamine James Brusey Dunn on 18 August 2017 (2 pages)
25 August 2017Appointment of Mr Benjamine James Brusey Dunn as a director on 18 August 2017 (2 pages)
25 August 2017Appointment of Mr Benjamine James Brusey Dunn as a director on 18 August 2017 (2 pages)
5 July 2017Registration of charge 076275440001, created on 23 June 2017 (27 pages)
5 July 2017Registration of charge 076275440001, created on 23 June 2017 (27 pages)
30 June 2017Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 30 June 2017 (1 page)
28 June 2017Termination of appointment of Martin Baxter Kelly as a director on 23 June 2017 (1 page)
28 June 2017Termination of appointment of Chee Ying Lim as a secretary on 23 June 2017 (1 page)
28 June 2017Termination of appointment of Martin Baxter Kelly as a director on 23 June 2017 (1 page)
28 June 2017Termination of appointment of Chee Ying Lim as a secretary on 23 June 2017 (1 page)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
23 December 2015Termination of appointment of Robert Jan Van Der Zalm as a director on 14 December 2015 (1 page)
23 December 2015Termination of appointment of Robert Jan Van Der Zalm as a director on 14 December 2015 (1 page)
3 November 2015Appointment of Mr Marco Giovanni Cumbo Nacheli as a director on 29 October 2015 (2 pages)
3 November 2015Appointment of Mr Marco Giovanni Cumbo Nacheli as a director on 29 October 2015 (2 pages)
2 November 2015Termination of appointment of Alexander Ernest Nizan as a director on 29 October 2015 (1 page)
2 November 2015Termination of appointment of Alexander Ernest Nizan as a director on 29 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (25 pages)
12 October 2015Full accounts made up to 31 December 2014 (25 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW (1 page)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
6 October 2014Termination of appointment of Andrew Tresham Cornfield as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Andrew Tresham Cornfield as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Andrew Tresham Cornfield as a director on 6 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (25 pages)
29 September 2014Full accounts made up to 31 December 2013 (25 pages)
15 May 2014Register(s) moved to registered inspection location (1 page)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(7 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(7 pages)
15 May 2014Register(s) moved to registered inspection location (1 page)
6 December 2013Director's details changed for Mr Andrew Tresham Cornfield on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Andrew Tresham Cornfield on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Andrew Tresham Cornfield on 6 December 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
13 August 2013Appointment of Mr Andrew Tresham Cornfield as a director (2 pages)
13 August 2013Termination of appointment of Robert Johnson as a director (1 page)
13 August 2013Appointment of Mr Andrew Tresham Cornfield as a director (2 pages)
13 August 2013Termination of appointment of Robert Johnson as a director (1 page)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
11 June 2013Appointment of Mr Alexander Ernest Nizan as a director (2 pages)
11 June 2013Appointment of Mr Alexander Ernest Nizan as a director (2 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 May 2013Register inspection address has been changed (1 page)
14 May 2013Register inspection address has been changed (1 page)
14 May 2013Termination of appointment of Shon Loth as a director (1 page)
14 May 2013Termination of appointment of Shon Loth as a director (1 page)
14 May 2013Director's details changed for Mr Robert Jan Van Der Zalm on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Robert Jan Van Der Zalm on 14 May 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
7 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
7 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
18 November 2011Appointment of Martin Baxter Kelly as a director (2 pages)
18 November 2011Appointment of Robert Leslie Johnson as a director (2 pages)
18 November 2011Appointment of Martin Baxter Kelly as a director (2 pages)
18 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
18 November 2011Termination of appointment of Yu Wong as a director (1 page)
18 November 2011Termination of appointment of Yu Wong as a director (1 page)
18 November 2011Appointment of Robert Leslie Johnson as a director (2 pages)
18 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
25 July 2011Director's details changed for Mr Robert Jan Van Der Zalm on 24 July 2011 (2 pages)
25 July 2011Director's details changed for Mr Robert Jan Van Der Zalm on 24 July 2011 (2 pages)
12 May 2011Appointment of Shon William Loth as a director (2 pages)
12 May 2011Appointment of Yu Yuen Wong as a director (2 pages)
12 May 2011Appointment of Shon William Loth as a director (2 pages)
12 May 2011Appointment of Yu Yuen Wong as a director (2 pages)
10 May 2011Incorporation (13 pages)
10 May 2011Incorporation (13 pages)