Company Name1 World Global Network Corporation Ltd
Company StatusDissolved
Company Number08127187
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)
Previous Name1 Worlds Global Network Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sew Hock Tan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceMalaysia
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2014(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2017)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered AddressSuite 108 Chase Business Centre
39-41 Chase Side
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.000k at £1Sew Hock Tan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
2 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Secretary's details changed for Uk Secretarial Services Limited on 3 July 2015 (1 page)
15 July 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 July 2015 (1 page)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000,000
(3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000,000
(3 pages)
15 July 2015Secretary's details changed for Uk Secretarial Services Limited on 3 July 2015 (1 page)
15 July 2015Secretary's details changed for Uk Secretarial Services Limited on 3 July 2015 (1 page)
15 July 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 July 2015 (1 page)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000,000
(3 pages)
25 September 2014Director's details changed for Mr Sew Hock Tan on 3 July 2014 (2 pages)
25 September 2014Director's details changed for Mr Sew Hock Tan on 3 July 2014 (2 pages)
25 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000,000
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 September 2014Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Sew Hock Tan on 3 July 2014 (2 pages)
25 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000,000
(3 pages)
25 September 2014Appointment of Uk Secretarial Services Limited as a secretary on 3 July 2014 (2 pages)
25 September 2014Appointment of Uk Secretarial Services Limited as a secretary on 3 July 2014 (2 pages)
25 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000,000
(3 pages)
25 September 2014Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 September 2014 (1 page)
25 September 2014Appointment of Uk Secretarial Services Limited as a secretary on 3 July 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000,000
(3 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000,000
(3 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000,000
(3 pages)
28 May 2013Company name changed 1 worlds global network LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Company name changed 1 worlds global network LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)