About

Registered Number: 07642379
Date of Incorporation: 20/05/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2016 (8 years and 4 months ago)
Registered Address: 6 Mitre Passage, London, SE10 0ER,

 

Based in London, Worldwide Trading Logistics Ltd was founded on 20 May 2011, it's status is listed as "Dissolved". There are 7 directors listed as Grigaravicius, Kastytis, Adams, Stuart Neil, Arthur, Anthony, Gensen, Soren Magnus, Kabongo, Mouhamed Djibril Ndiogou, Lamberton, Peter, Mccormack, Catharina Petronella for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGARAVICIUS, Kastytis 23 January 2015 - 1
ADAMS, Stuart Neil 01 July 2013 23 October 2013 1
ARTHUR, Anthony 01 July 2013 01 July 2013 1
GENSEN, Soren Magnus 30 May 2011 25 October 2013 1
KABONGO, Mouhamed Djibril Ndiogou 14 January 2014 14 January 2014 1
LAMBERTON, Peter 20 May 2011 12 July 2013 1
MCCORMACK, Catharina Petronella 01 June 2011 12 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2016
L64.07 - Release of Official Receiver 15 October 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 23 January 2015
AA01 - Change of accounting reference date 23 January 2015
COCOMP - Order to wind up 23 January 2015
AD01 - Change of registered office address 16 January 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CERTNM - Change of name certificate 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AD01 - Change of registered office address 24 October 2013
CERTNM - Change of name certificate 03 October 2013
AA01 - Change of accounting reference date 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 01 April 2013
AA01 - Change of accounting reference date 09 February 2013
SH01 - Return of Allotment of shares 03 February 2013
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 10 September 2012
AP01 - Appointment of director 12 March 2012
NEWINC - New incorporation documents 20 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.