Company NameWorldwide Trading Logistics Limited
Company StatusDissolved
Company Number07642379
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date15 January 2016 (8 years, 3 months ago)
Previous NamesS Walker 45 Limited and SW45 Softport Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kastytis Grigaravicius
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityLithuanian
StatusClosed
Appointed23 January 2015(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 January 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Peter Lamberton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Forum 3
Parkway Solent Business Park
Whitely, Fareham
Hampshire
PO15 7FH
Director NameMr Soren Magnus Gensen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDenmark
StatusResigned
Appointed30 May 2011(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameCatharina Petronella McCormack
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Forum 3
Parkway Solent Business Park
Whitely, Fareham
Hampshire
PO15 7FH
Director NameMr Stuart Neil Adams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address14 St Andrews Road
Harare
Zimbabwe
Director NameMr Anthony Arthur
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Forum 3
Parkway Solent Business Park
Whitely, Fareham
Hampshire
PO15 7FH
Director NameMr Mouhamed Djibril Ndiogou Kabongo
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySenegal Republic
StatusResigned
Appointed14 January 2014(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceSt. Vincent And The Grenadines
Correspondence Address13 Wareham Road
Lytchett Matravers
Poole
Dorset
BH16 6FH

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Soren Gensen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Completion of winding up (1 page)
15 October 2015Completion of winding up (1 page)
26 January 2015Appointment of Mr Kastytis Grigaravicius as a director on 23 January 2015 (2 pages)
26 January 2015Termination of appointment of Soren Magnus Gensen as a director on 25 October 2013 (1 page)
26 January 2015Appointment of Mr Kastytis Grigaravicius as a director on 23 January 2015 (2 pages)
26 January 2015Termination of appointment of Soren Magnus Gensen as a director on 25 October 2013 (1 page)
23 January 2015Order of court to wind up (2 pages)
23 January 2015Order of court to wind up (2 pages)
23 January 2015Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH England to 6 Mitre Passage London SE10 0ER on 23 January 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH England to 6 Mitre Passage London SE10 0ER on 23 January 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
16 January 2015Registered office address changed from C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH on 16 January 2015 (1 page)
16 January 2015Registered office address changed from C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH on 16 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Sw45 Softport Technology Limited 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH to C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH on 14 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Sw45 Softport Technology Limited 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH to C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH on 14 January 2015 (1 page)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Termination of appointment of Mouhamed Kabongo as a director (1 page)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 June 2014Termination of appointment of Mouhamed Kabongo as a director (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
15 January 2014Director's details changed for Mr Mouhamed Kabongo on 14 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Mouhamed Kabongo on 14 January 2014 (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
14 January 2014Company name changed SW45 softport technology LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Appointment of Mr Mouhamed Kabongo as a director (2 pages)
14 January 2014Company name changed SW45 softport technology LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Appointment of Mr Mouhamed Kabongo as a director (2 pages)
24 October 2013Registered office address changed from 1St Floor Forum 3 Parkway Solent Business Park Whitely, Fareham Hampshire PO15 7FH United Kingdom on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Stuart Adams as a director (1 page)
24 October 2013Termination of appointment of Stuart Adams as a director (1 page)
24 October 2013Registered office address changed from 1St Floor Forum 3 Parkway Solent Business Park Whitely, Fareham Hampshire PO15 7FH United Kingdom on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Soren Magnus Gensen as a director (2 pages)
24 October 2013Appointment of Mr Soren Magnus Gensen as a director (2 pages)
3 October 2013Director's details changed for Mr Stuart Neil Adams on 2 July 2013 (2 pages)
3 October 2013Previous accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
3 October 2013Termination of appointment of Catharina Mccormack as a director (1 page)
3 October 2013Company name changed s walker 45 LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Termination of appointment of Catharina Mccormack as a director (1 page)
3 October 2013Termination of appointment of Catharina Mccormack as a director (1 page)
3 October 2013Director's details changed for Mr Stuart Neil Adams on 2 July 2013 (2 pages)
3 October 2013Termination of appointment of Anthony Arthur as a director (1 page)
3 October 2013Company name changed s walker 45 LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Termination of appointment of Peter Lamberton as a director (1 page)
3 October 2013Termination of appointment of Catharina Mccormack as a director (1 page)
3 October 2013Previous accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
3 October 2013Termination of appointment of Peter Lamberton as a director (1 page)
3 October 2013Termination of appointment of Anthony Arthur as a director (1 page)
11 September 2013Appointment of Mr Stuart Neil Adams as a director (2 pages)
11 September 2013Appointment of Mr Anthony Arthur as a director (2 pages)
11 September 2013Appointment of Mr Anthony Arthur as a director (2 pages)
11 September 2013Appointment of Mr Stuart Neil Adams as a director (2 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
19 June 2013Registered office address changed from C/O Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from C/O Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 19 June 2013 (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption full accounts made up to 28 February 2013 (23 pages)
24 April 2013Total exemption full accounts made up to 28 February 2013 (23 pages)
1 April 2013Total exemption full accounts made up to 28 February 2012 (22 pages)
1 April 2013Total exemption full accounts made up to 28 February 2012 (22 pages)
9 February 2013Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
9 February 2013Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
3 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,000,000
(3 pages)
3 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,000,000
(3 pages)
11 September 2012Registered office address changed from Po Box Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Po Box Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 11 September 2012 (1 page)
10 September 2012Registered office address changed from 14 Harlow Crescent Oxley Park Milton Keynes MK4 4EL United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 14 Harlow Crescent Oxley Park Milton Keynes MK4 4EL United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
12 March 2012Appointment of Catharina Petronella Mccormack as a director (2 pages)
12 March 2012Appointment of Catharina Petronella Mccormack as a director (2 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)