Company NameWorldwide Wholesale Ltd
Company StatusDissolved
Company Number09505628
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)
Dissolution Date28 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMiss Neelam Bibi
Date of BirthNovember 1992 (Born 31 years ago)
NationalityAfghan
StatusClosed
Appointed10 July 2017(2 years, 3 months after company formation)
Appointment Duration3 years (closed 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMiss Maryam Bibi
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityAfghan
StatusClosed
Appointed11 July 2017(2 years, 3 months after company formation)
Appointment Duration3 years (closed 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMiss Maryam Bibi
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityAfghan
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Mary Street
Manchester
M3 1DZ
Director NameMiss Neelam Bibi
Date of BirthNovember 1992 (Born 31 years ago)
NationalityAfghan
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Mary Street
Manchester
M3 1DZ
Director NameMr Sufyian Khalid
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68-70 High Street
Manchester
M4 1EA

Contact

Telephone0161 8333140
Telephone regionManchester

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
30 May 2019Registered office address changed from Units 13 to 15 Brewery Yard the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
29 May 2019Liquidators' statement of receipts and payments to 12 March 2019 (14 pages)
28 March 2018Registered office address changed from Unit3 Thompson Street Manchester M3 1DZ England to Units 13 to 15 Brewery Yard the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 28 March 2018 (2 pages)
22 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-13
(3 pages)
22 March 2018Statement of affairs (9 pages)
22 March 2018Appointment of a voluntary liquidator (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
7 February 2018Appointment of Miss Maryam Bibi as a director on 11 July 2017 (2 pages)
7 February 2018Termination of appointment of Sufyian Khalid as a director on 12 July 2017 (1 page)
7 February 2018Appointment of Miss Neelam Bibi as a director on 10 July 2017 (2 pages)
19 January 2018Registered office address changed from 68-70 High Street Manchester M4 1EA England to Unit3 Thompson Street Manchester M3 1DZ on 19 January 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
15 January 2018Termination of appointment of Maryam Bibi as a director on 10 July 2017 (1 page)
15 January 2018Termination of appointment of Neelam Bibi as a director on 10 July 2017 (1 page)
15 January 2018Appointment of Mr Sufyian Khalid as a director on 11 July 2017 (2 pages)
15 January 2018Registered office address changed from Unit 1 Mary Street Manchester M3 1DZ England to 68-70 High Street Manchester M4 1EA on 15 January 2018 (1 page)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(33 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(33 pages)