Company NameWorld Wide Forex Limited
Company StatusDissolved
Company Number08170709
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 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 Pradeep Singh Jethwa
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Queensway
London
W2 6LS
Director NameMr Saagar Naik
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Queensway
London
W2 6LS
Director NameMr Raja Bose
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Queensway
London
W2 4QJ

Contact

Websitewww.worldwideforex.co.uk

Location

Registered Address132 Queensway
London
W2 6LS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

150 at £1Pradeep Jethwa
50.00%
Ordinary
150 at £1Saagar Naik
50.00%
Ordinary

Financials

Year2014
Net Worth£21,668
Cash£65,615
Current Liabilities£49,448

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
20 June 2016Registered office address changed from 7 - 9 Queensway London W2 4QJ Great Britain to 132 Queensway London W2 6LS on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 7 - 9 Queensway London W2 4QJ Great Britain to 132 Queensway London W2 6LS on 20 June 2016 (1 page)
6 May 2016Registered office address changed from 11 Queensway London W2 4QJ England to 7 - 9 Queensway London W2 4QJ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 11 Queensway London W2 4QJ England to 7 - 9 Queensway London W2 4QJ on 6 May 2016 (1 page)
22 April 2016Registered office address changed from 7-9 Queensway London W2 4QJ to 11 Queensway London W2 4QJ on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 7-9 Queensway London W2 4QJ to 11 Queensway London W2 4QJ on 22 April 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
(3 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
(3 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 January 2014Termination of appointment of Raja Bose as a director (1 page)
20 January 2014Termination of appointment of Raja Bose as a director (1 page)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)