Company NameWorld Wide Recruitment (UK) Ltd
Company StatusDissolved
Company Number06639515
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date21 July 2021 (2 years, 9 months ago)
Previous NameRemon & De Jong Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Maurits Willem De Jong
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressZwaagdijk 91
Zwaagdijk- Oost
The Netherlands
1681nc
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewwruk.com

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth£63,009
Cash£22,021
Current Liabilities£771,790

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2021Final Gazette dissolved following liquidation (1 page)
21 April 2021Return of final meeting in a creditors' voluntary winding up (27 pages)
30 June 2020Liquidators' statement of receipts and payments to 11 May 2020 (20 pages)
24 July 2019Liquidators' statement of receipts and payments to 11 May 2019 (17 pages)
23 July 2018Liquidators' statement of receipts and payments to 11 May 2018 (22 pages)
19 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
16 October 2017Resignation of a liquidator (3 pages)
16 October 2017Resignation of a liquidator (3 pages)
5 July 2017Liquidators' statement of receipts and payments to 11 May 2017 (22 pages)
5 July 2017Liquidators' statement of receipts and payments to 11 May 2017 (22 pages)
1 June 2016Liquidators' statement of receipts and payments to 11 May 2016 (12 pages)
1 June 2016Liquidators statement of receipts and payments to 11 May 2016 (12 pages)
1 June 2016Liquidators' statement of receipts and payments to 11 May 2016 (12 pages)
13 November 2015Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 66 Prescot Street London E1 8NN on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 66 Prescot Street London E1 8NN on 13 November 2015 (2 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
(1 page)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Statement of affairs with form 4.19 (6 pages)
28 May 2015Statement of affairs with form 4.19 (6 pages)
21 May 2015Satisfaction of charge 1 in full (4 pages)
21 May 2015Satisfaction of charge 2 in full (4 pages)
21 May 2015Satisfaction of charge 2 in full (4 pages)
21 May 2015Satisfaction of charge 1 in full (4 pages)
21 October 2014Registered office address changed from Willow Down Wingate Hill Harbledown Kent CT2 9AJ to 49 Station Road Polegate East Sussex BN26 6EA on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Willow Down Wingate Hill Harbledown Kent CT2 9AJ to 49 Station Road Polegate East Sussex BN26 6EA on 21 October 2014 (1 page)
10 October 2014Registered office address changed from The Hub 20 Dawes Road London SW6 7EN England to Willow Down Wingate Hill Harbledown Kent CT2 9AJ on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from The Hub 20 Dawes Road London SW6 7EN England to Willow Down Wingate Hill Harbledown Kent CT2 9AJ on 10 October 2014 (2 pages)
5 June 2014Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 5 June 2014 (1 page)
2 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (13 pages)
2 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (13 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 24 April 2013 (1 page)
3 December 2012Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 3 December 2012 (1 page)
22 August 2012Registered office address changed from Willow Down Wingate Hill Harbledown Canterbury Kent CT2 9AJ England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Willow Down Wingate Hill Harbledown Canterbury Kent CT2 9AJ England on 22 August 2012 (1 page)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(3 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(3 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(3 pages)
17 July 2012Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
17 July 2012Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 February 2012Registered office address changed from Westgate House 87 St. Dunstans Street Canterbury Kent CT2 8AE on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Westgate House 87 St. Dunstans Street Canterbury Kent CT2 8AE on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Westgate House 87 St. Dunstans Street Canterbury Kent CT2 8AE on 6 February 2012 (1 page)
28 September 2011Director's details changed for Maurits Willem De Jong on 7 July 2011 (2 pages)
28 September 2011Director's details changed for Maurits Willem De Jong on 7 July 2011 (2 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Maurits Willem De Jong on 7 July 2011 (2 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
18 February 2011Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 February 2011 (2 pages)
26 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Director's change of particulars / maurits de jong / 29/06/2009 (1 page)
28 September 2009Director's change of particulars / maurits de jong / 29/06/2009 (1 page)
3 July 2009Director appointed maurits willem de jong logged form (3 pages)
3 July 2009Director appointed maurits willem de jong logged form (3 pages)
12 March 2009Ad 07/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 March 2009Ad 07/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 September 2008Registered office changed on 22/09/2008 from willow down wingate hill harbledown canterbury CT2 9AJ uk (1 page)
22 September 2008Registered office changed on 22/09/2008 from willow down wingate hill harbledown canterbury CT2 9AJ uk (1 page)
15 July 2008Company name changed remon & de jong LTD\certificate issued on 16/07/08 (2 pages)
15 July 2008Company name changed remon & de jong LTD\certificate issued on 16/07/08 (2 pages)
7 July 2008Appointment terminated director duport director LIMITED (1 page)
7 July 2008Incorporation (13 pages)
7 July 2008Incorporation (13 pages)
7 July 2008Appointment terminated director duport director LIMITED (1 page)