ANGELWORLD UK PLC

Register to unlock more data on OkredoRegister

ANGELWORLD UK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09217734

Incorporation date

15/09/2014

Size

Full

Contacts

Registered address

Registered address

Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2015)
dot icon05/04/2026
Final Gazette dissolved following liquidation
dot icon05/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2025
Liquidators' statement of receipts and payments to 2025-04-29
dot icon02/07/2024
Liquidators' statement of receipts and payments to 2024-04-29
dot icon27/06/2023
Liquidators' statement of receipts and payments to 2023-04-29
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-04-29
dot icon02/09/2021
Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2021-09-02
dot icon14/05/2021
Statement of affairs
dot icon06/05/2021
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Dephna House 24-26 Arcadia Avenue London N3 2JU on 2021-05-06
dot icon06/05/2021
Appointment of a voluntary liquidator
dot icon06/05/2021
Resolutions
dot icon08/04/2021
Appointment of Mr Andrew Murray Smith as a director on 2021-04-01
dot icon20/02/2021
Termination of appointment of Fusion Partners Llp as a secretary on 2020-01-20
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon20/02/2020
Termination of appointment of Adam Charles Brown as a director on 2020-02-17
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon13/09/2019
Notification of Juan Antony Palmer-Romero as a person with significant control on 2019-09-09
dot icon13/09/2019
Cessation of Darby James Angel as a person with significant control on 2019-09-09
dot icon08/09/2019
Termination of appointment of Darby James Angel as a director on 2019-09-06
dot icon06/09/2019
Director's details changed for Mr Juan Antony Palmer-Romero on 2019-09-06
dot icon06/09/2019
Appointment of Mr Adam Charles Brown as a director on 2019-09-06
dot icon24/07/2019
Registered office address changed from 50 Brook Street London W1K 5DR to 71-75 Shelton Street London WC2H 9JQ on 2019-07-24
dot icon02/05/2019
Full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon12/06/2018
Compulsory strike-off action has been discontinued
dot icon11/06/2018
Full accounts made up to 2017-09-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Director's details changed for Mr Darby James Angel on 2018-02-28
dot icon28/02/2018
Director's details changed for Mr Juan Antony Palmer-Romero on 2018-02-27
dot icon28/02/2018
Director's details changed for Mr Darby James Angel on 2018-02-26
dot icon27/02/2018
Change of details for Mr Darby James Angel as a person with significant control on 2018-02-26
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon24/07/2017
Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 50 Brook Street London W1K 5DR on 2017-07-24
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon19/10/2016
Termination of appointment of Andrew Murray Smith as a director on 2016-10-18
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon03/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/03/2016
Registered office address changed from 207 Regent Street London W1B 3HH England to 3rd Floor, 207 Regent Street London W1B 3HH on 2016-03-03
dot icon19/02/2016
Certificate of change of name
dot icon20/11/2015
Termination of appointment of Libra Wealth Management Limited as a secretary on 2015-11-01
dot icon11/11/2015
Appointment of Fusion Partners Llp as a secretary on 2015-11-01
dot icon11/11/2015
Termination of appointment of Libra Wealth Management Limited as a secretary on 2015-11-01
dot icon10/11/2015
Registered office address changed from Suite 31 10 Churchill Square West Malling Kent ME19 4YU to 207 Regent Street London W1B 3HH on 2015-11-10
dot icon01/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon29/09/2015
Appointment of Mr Darby James Angel as a director on 2015-06-24
dot icon08/04/2015
Appointment of Mr Andrew Murray Smith as a director on 2015-04-07
dot icon24/02/2015
Termination of appointment of Andrew Murray Smith as a director on 2015-02-16
dot icon05/01/2015
Commence business and borrow
dot icon05/01/2015
Trading certificate for a public company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
13/09/2021
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LIBRA WEALTH MANAGEMENT LIMITED
Corporate Secretary
15/09/2014 - 01/11/2015
4
FUSION PARTNERS LLP
Corporate Secretary
01/11/2015 - 20/01/2020
-
Palmer-Romero, Juan Antony
Director
15/09/2014 - Present
2
Angel, Darby James
Director
24/06/2015 - 06/09/2019
-
Smith, Andrew Murray
Director
01/04/2021 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELWORLD UK PLC

ANGELWORLD UK PLC is an(a) Dissolved company incorporated on 15/09/2014 with the registered office located at Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELWORLD UK PLC?

toggle

ANGELWORLD UK PLC is currently Dissolved. It was registered on 15/09/2014 and dissolved on 05/04/2026.

Where is ANGELWORLD UK PLC located?

toggle

ANGELWORLD UK PLC is registered at Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BW.

What does ANGELWORLD UK PLC do?

toggle

ANGELWORLD UK PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANGELWORLD UK PLC?

toggle

The latest filing was on 05/04/2026: Final Gazette dissolved following liquidation.