UKBizDB.co.uk

WORLDWIDE WELLBEING UN LTD

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

This company is commonly known as Worldwide Wellbeing Un Ltd. The company was founded 11 years ago and was given the registration number 08137493. The firm's registered office is in LONDON. You can find them at 269-270 Upper Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WORLDWIDE WELLBEING UN LTD
Company Number:08137493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:269-270 Upper Street, London, England, N1 2UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wild Food Cafe, 1st Floor, 14 Neal's Yard, Covent Garden, London, United Kingdom, WC2H 9DP

Director10 July 2012Active
Wild Food Cafe, 1st Floor, 14 Neal's Yard, Covent Garden, London, United Kingdom, WC2H 9DP

Director10 July 2012Active
453 Le Grand Large, 42 Quai Jean Charles Rey, Monaco, Monaco, 98000

Director02 February 2018Active

People with Significant Control

Ms Virginia Pappadakis
Notified on:17 February 2018
Status:Active
Date of birth:November 1980
Nationality:Finnish
Country of residence:England
Address:Wild Food Cafe, Upper Street, London, England, N1 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aiste Gazdar
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:Lithuanian
Country of residence:England
Address:269-270, Upper Street, London, England, N1 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joel Daniel Gazdar
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:28, Castle Street, Hertford, SG14 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Insolvency

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

Download
2022-12-18Address

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

Download
2022-09-20Insolvency

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

Download
2021-08-13Address

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

Download
2021-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-23Address

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

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-11-18Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.