This company is commonly known as Worldwide Warehouse Solutions Uk Ltd. The company was founded 13 years ago and was given the registration number 07627544. The firm's registered office is in LONDON. You can find them at C/o Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WORLDWIDE WAREHOUSE SOLUTIONS UK LTD |
---|---|---|
Company Number | : | 07627544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 May 2011 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU | Director | 18 August 2017 | Active |
18th Floor, China Evergrande Centre, 38 Gloucester Road, Hong Kong, | Secretary | 23 September 2011 | Active |
60, Anson Road #19-01, Mapletree Anson, Singapore, 079914 | Director | 09 August 2013 | Active |
Wws Rotterdam, 3001 Dc, Rotterdam, The Netherlands, | Director | 29 October 2015 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PW | Director | 01 November 2011 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PW | Director | 01 November 2011 | Active |
7, Oakfield Road, Ashtead, United Kingdom, KT21 2RE | Director | 12 May 2011 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PW | Director | 05 June 2013 | Active |
18th, Floor Mass Mutual Tower, 38 Gloucester Road, Hong Kong, Hong Kong, | Director | 10 May 2011 | Active |
Flat C 3rd Floor Block 15 Braemar Hill Mansion, S, 43 Braemar Hill Road, North Point, Hong Kong, | Director | 12 May 2011 | Active |
Mr Stuart Bruce Smith | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Australian |
Address | : | C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Mr Benjamin James Brusey Dunn | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Australian |
Address | : | C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Officers | Change person director company with change date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-30 | Address | Change registered office address company with date old address new address. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Officers | Termination secretary company with name termination date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.