WORLDWIDE LOGISTICS SERVICE LIMITED

Register to unlock more data on OkredoRegister

WORLDWIDE LOGISTICS SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02068302

Incorporation date

28/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon12/03/2020
Final Gazette dissolved following liquidation
dot icon12/12/2019
Notice of final account prior to dissolution
dot icon28/04/2019
Progress report in a winding up by the court
dot icon22/04/2018
Progress report in a winding up by the court
dot icon03/04/2017
Insolvency filing
dot icon02/04/2017
Insolvency filing
dot icon12/05/2016
Insolvency filing
dot icon10/03/2015
Registered office address changed from 34 Sutton Lane Hounslow Middlesex TW3 3BD England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2015-03-11
dot icon09/03/2015
Appointment of a liquidator
dot icon14/12/2014
Order of court to wind up
dot icon16/05/2014
Compulsory strike-off action has been suspended
dot icon31/03/2014
First Gazette notice for voluntary strike-off
dot icon17/09/2013
Compulsory strike-off action has been suspended
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon16/09/2011
Compulsory strike-off action has been suspended
dot icon15/08/2011
First Gazette notice for compulsory strike-off
dot icon04/02/2011
Compulsory strike-off action has been suspended
dot icon20/12/2010
First Gazette notice for compulsory strike-off
dot icon28/07/2010
Compulsory strike-off action has been discontinued
dot icon27/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/05/2010
Register inspection address has been changed
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2009
Return made up to 30/04/09; full list of members
dot icon27/07/2009
Registered office changed on 28/07/2009 from 37 st margarets street canterbury kent CT1 2TU
dot icon03/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2008
Appointment terminated secretary none swiftnet services LIMITED
dot icon16/03/2008
Secretary appointed none swiftnet services LIMITED
dot icon16/03/2008
Appointment terminated secretary susan rowe
dot icon12/09/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/06/2007
Return made up to 30/04/07; full list of members
dot icon06/08/2006
Return made up to 30/04/06; full list of members
dot icon23/11/2005
Registered office changed on 24/11/05 from: victoria house 20-22 albion place ramsgate kent CT11 8HQ
dot icon13/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/06/2005
Return made up to 30/04/05; full list of members
dot icon27/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/06/2004
Return made up to 30/04/04; no change of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/09/2003
Particulars of mortgage/charge
dot icon14/06/2003
Return made up to 30/04/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon30/09/2002
Nc inc already adjusted 27/04/02
dot icon30/09/2002
Resolutions
dot icon13/05/2002
Ad 28/04/02--------- £ si 3900@1
dot icon13/05/2002
Return made up to 30/04/02; full list of members
dot icon31/05/2001
Full accounts made up to 2001-04-30
dot icon02/05/2001
Return made up to 30/04/01; full list of members
dot icon26/04/2001
Certificate of change of name
dot icon13/12/2000
Accounts for a dormant company made up to 2000-04-30
dot icon01/10/2000
Return made up to 30/04/00; full list of members
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon30/11/1999
Return made up to 30/04/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Secretary's particulars changed
dot icon22/02/1999
New director appointed
dot icon23/09/1998
Return made up to 30/04/98; full list of members
dot icon23/09/1998
Registered office changed on 24/09/98 from: reeves and neylan cecil square house cecil square margate kent CT9 1BQ
dot icon23/03/1998
Full accounts made up to 1997-04-30
dot icon02/03/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon17/06/1997
Return made up to 30/04/97; no change of members
dot icon13/03/1997
Certificate of change of name
dot icon13/03/1997
Certificate of change of name
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon30/05/1996
Return made up to 30/04/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon31/08/1995
Full accounts made up to 1994-04-30
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Secretary resigned;new secretary appointed
dot icon12/07/1995
Registered office changed on 13/07/95 from: unit 3 beancroft farm ind est beancroft road marston moretaine bedfordshire MK43 3OQ
dot icon12/07/1995
Return made up to 30/04/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/05/1994
Return made up to 30/04/94; full list of members
dot icon30/05/1994
New director appointed
dot icon30/05/1994
Secretary resigned;new secretary appointed
dot icon22/05/1994
Registered office changed on 23/05/94 from: airport business centre 427 great west road hounslow middx TW5 0BY
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon30/06/1993
Return made up to 30/04/93; full list of members
dot icon27/02/1993
Full accounts made up to 1992-04-30
dot icon01/07/1992
Full accounts made up to 1990-10-31
dot icon17/05/1992
Return made up to 30/04/92; no change of members
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon02/10/1991
Registered office changed on 03/10/91 from: 25 castle street dover kent CT16 1PT
dot icon02/10/1991
Accounting reference date extended from 31/10 to 30/04
dot icon05/08/1991
Certificate of change of name
dot icon19/05/1991
Return made up to 30/04/91; no change of members
dot icon23/09/1990
Full accounts made up to 1989-10-31
dot icon07/05/1990
Ad 11/09/89--------- £ si 98@1
dot icon26/04/1990
Registered office changed on 27/04/90 from: 6, monkton manor, monkton, ramsgate, kent. CT12 4JT
dot icon12/12/1989
Return made up to 25/09/89; full list of members
dot icon02/10/1989
Full accounts made up to 1988-10-31
dot icon26/09/1988
Full accounts made up to 1987-10-31
dot icon26/09/1988
Return made up to 29/09/88; full list of members
dot icon06/06/1988
Return made up to 31/12/87; full list of members
dot icon10/11/1987
Registered office changed on 11/11/87 from: 2 beacon avenue dunstable beds
dot icon16/12/1986
Accounting reference date notified as 31/10
dot icon03/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1986
Registered office changed on 31/10/86 from: 124/128 city road london EC1V 2NJ
dot icon28/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grice, Kevin
Director
28/02/1994 - 08/07/1995
1
Rowe, Simon John Martin
Director
04/02/1999 - Present
10
Rowe, Simon John Martin
Secretary
29/04/1994 - 08/07/1995
-
Nash, David John
Director
19/02/1998 - 04/02/1999
-
Rowe, Susan Jane
Secretary
08/07/1995 - 16/03/2008
1

Persons with Significant Control

0

No PSC data available.

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 WORLDWIDE LOGISTICS SERVICE LIMITED

WORLDWIDE LOGISTICS SERVICE LIMITED is an(a) Dissolved company incorporated on 28/10/1986 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDWIDE LOGISTICS SERVICE LIMITED?

toggle

WORLDWIDE LOGISTICS SERVICE LIMITED is currently Dissolved. It was registered on 28/10/1986 and dissolved on 12/03/2020.

Where is WORLDWIDE LOGISTICS SERVICE LIMITED located?

toggle

WORLDWIDE LOGISTICS SERVICE LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does WORLDWIDE LOGISTICS SERVICE LIMITED do?

toggle

WORLDWIDE LOGISTICS SERVICE LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for WORLDWIDE LOGISTICS SERVICE LIMITED?

toggle

The latest filing was on 12/03/2020: Final Gazette dissolved following liquidation.