Company NameWorld Wide Web Sales UK Ltd
Company StatusDissolved
Company Number08241294
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameWord Wide Web Sales Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vraj Yadav
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address79 College Road Avanta House
Harrow
Middlesex
HA1 1BD
Secretary NameMr Vrajraj Yadav
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address27-31 Clerkenwell Close
London
EC1R 0AT
Director NameMr Rajan Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleIT
Country of ResidenceUnited States
Correspondence Address27-31 Clerkenwell Close
London
EC1R 0AT

Contact

Websitewww.zesttechsolutions.com/
Telephone020 30869008
Telephone regionLondon

Location

Registered Address79 College Road Avanta House
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Rajan Shah
50.00%
Ordinary
50 at £1Vray Yadav
50.00%
Ordinary

Financials

Year2014
Net Worth-£58
Current Liabilities£4,161

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Registered office address changed from 287 Jersey Road Isleworth Middlesex TW7 5PH to C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 287 Jersey Road Isleworth Middlesex TW7 5PH to C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD on 29 December 2014 (1 page)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Registered office address changed from 118 Hounslow High Street High Street Hounslow TW3 1NA England to 287 Jersey Road Isleworth Middlesex TW7 5PH on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 118 Hounslow High Street High Street Hounslow TW3 1NA England to 287 Jersey Road Isleworth Middlesex TW7 5PH on 15 October 2014 (1 page)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
14 July 2014Registered office address changed from 27-31 Clerkenwell Close London EC1R 0AT to 118 Hounslow High Street High Street Hounslow TW3 1NA on 14 July 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Registered office address changed from 27-31 Clerkenwell Close London EC1R 0AT to 118 Hounslow High Street High Street Hounslow TW3 1NA on 14 July 2014 (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2012Secretary's details changed for Mr Vraj Yadav on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Mr Vraj Yadav on 22 November 2012 (1 page)
17 October 2012Termination of appointment of Rajan Shah as a director (1 page)
17 October 2012Termination of appointment of Rajan Shah as a director (1 page)
12 October 2012Company name changed word wide web sales LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed word wide web sales LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)