UKBizDB.co.uk

WORLDWIDE WAREHOUSE SOLUTIONS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director18 August 2017Active
18th Floor, China Evergrande Centre, 38 Gloucester Road, Hong Kong,

Secretary23 September 2011Active
60, Anson Road #19-01, Mapletree Anson, Singapore, 079914

Director09 August 2013Active
Wws Rotterdam, 3001 Dc, Rotterdam, The Netherlands,

Director29 October 2015Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director01 November 2011Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director01 November 2011Active
7, Oakfield Road, Ashtead, United Kingdom, KT21 2RE

Director12 May 2011Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director05 June 2013Active
18th, Floor Mass Mutual Tower, 38 Gloucester Road, Hong Kong, Hong Kong,

Director10 May 2011Active
Flat C 3rd Floor Block 15 Braemar Hill Mansion, S, 43 Braemar Hill Road, North Point, Hong Kong,

Director12 May 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-18Gazette

Gazette dissolved liquidation.

Download
2022-11-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-14Insolvency

Liquidation disclaimer notice.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-03Resolution

Resolution.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-30Address

Change registered office address company with date old address new address.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.