Company NameNew Worldwide Wholesales Limited
Company StatusDissolved
Company Number06218968
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameKa Fai Man
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Tollgate Road
London
E6 5JY
Director NameMr Alex Kwok Sum Chiu
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Silverleigh Road
Thornton Heath
Surrey
CR7 6DW
Director NameMr Chun Yiu Chan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameMr Kin Man Chiu
Date of BirthJuly 1966 (Born 57 years ago)
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sidcup Road
Lee Green
London
SE12 8BL
Secretary NameMr Kin Man Chiu
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sidcup Road
Lee Green
London
SE12 8BL
Director NameAlan Bok Lan Chan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 November 2013Final Gazette dissolved following liquidation (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 August 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
5 August 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
6 February 2013Liquidators' statement of receipts and payments to 16 November 2012 (7 pages)
6 February 2013Liquidators statement of receipts and payments to 16 November 2012 (7 pages)
6 February 2013Liquidators' statement of receipts and payments to 16 November 2012 (7 pages)
29 November 2011Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 29 November 2011 (2 pages)
25 November 2011Statement of affairs with form 4.19 (7 pages)
25 November 2011Statement of affairs with form 4.19 (7 pages)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-17
(1 page)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2011Compulsory strike-off action has been suspended (1 page)
2 October 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Termination of appointment of Kin Chiu as a director (1 page)
18 March 2011Termination of appointment of Kin Chiu as a director (1 page)
16 March 2011Registered office address changed from 14 Grange Drive Chislehurst Kent BR7 5ES on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 14 Grange Drive Chislehurst Kent BR7 5ES on 16 March 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(6 pages)
20 July 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(6 pages)
19 July 2010Termination of appointment of Alan Chan as a director (1 page)
19 July 2010Director's details changed for Ka Fai Man on 19 April 2010 (2 pages)
19 July 2010Director's details changed for Ka Fai Man on 19 April 2010 (2 pages)
19 July 2010Termination of appointment of Alan Chan as a director (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 July 2009Director appointed alan bok lan chan (1 page)
25 July 2009Director appointed alan bok lan chan (1 page)
12 June 2009Appointment Terminated Director chun chan (1 page)
12 June 2009Return made up to 19/04/09; full list of members (4 pages)
12 June 2009Appointment terminated director chun chan (1 page)
12 June 2009Return made up to 19/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 September 2008Return made up to 19/04/08; full list of members (4 pages)
8 September 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
19 April 2007Incorporation (9 pages)
19 April 2007Incorporation (9 pages)