-
WORLDWIDE ENERGY LIMITED - SUITE 100, 25 UPPER BROOK STREET, LONDON, United Kingdom
Company Information
- Company registration number
- 06906313
- Country
- United Kingdom
- Registered Address
- SUITE 100
- 25 UPPER BROOK STREET
- LONDON
- UNITED KINGDOM
- W1K 7QD SUITE 100, 25 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 7QD UK
Management
- Managing Directors
- PTC DIRECTORS LIMITED
- RICHARD JEREMY BERNARD SIBLEY
- Company secretaries
- PROFESSIONAL TRUST COMPANY (UK) LIMITED
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-05-14
- Dissolved on
- 2011-08-23
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- HBOS CAPITAL LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2010-05-31
- Last Return Made Up To:
- 2010-05-14
-
WORLDWIDE ENERGY LIMITED Company Description
- WORLDWIDE ENERGY LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06906313. It was registered 2009-05-14. It was previously called HBOS CAPITAL LIMITED. It has declared SIC or NACE codes as "7487 - Other business activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 2010-05-31. The latest annual return was filed up to 2010-05-14.It can be contacted at Suite 100 .
Get WORLDWIDE ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Worldwide Energy Limited - SUITE 100, 25 UPPER BROOK STREET, LONDON, United Kingdom
- 2009-05-14
Did you know? kompany provides original and official company documents for WORLDWIDE ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2011
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 (2011-01-12) - AA
-
APPLICATION FOR STRIKING-OFF (2011-04-27) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-05-10) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2011-08-23) - GAZ2(A)
keyboard_arrow_right 2010
-
APPOINTMENT TERMINATED, DIRECTOR JANET PATERSON (2010-06-28) - TM01
-
14/05/10 FULL LIST (2010-06-28) - AR01
-
REGISTERED OFFICE CHANGED ON 10/09/2010 FROM (2010-09-10) - AD01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010 (2010-09-14) - CH04
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010 (2010-09-27) - CH04
-
APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR (2010-11-16) - TM01
-
CORPORATE DIRECTOR APPOINTED PTC DIRECTORS LIMITED (2010-11-16) - AP02
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-05-14) - NEWINC
-
APPOINTMENT TERMINATED DIRECTOR JAMES FISHER (2009-06-26) - 288b
-
COMPANY NAME CHANGED HBOS CAPITAL LIMITED (2009-10-15) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2009-10-15) - CONNOT