Company NameWorldwide Consulting Enterprises Limited
Company StatusDissolved
Company NumberSC220535
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEva O'Shea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleConsultant
Correspondence Address38 Highfield Road
Feltham
Middlesex
TW13 4DA
Director NameMr William O`Shea
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOrleans 95 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Secretary NameEva Marie O'Shea
NationalityCanadian
StatusResigned
Appointed24 June 2003(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2013)
RoleConsultant
Correspondence Address95 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Great King Street
Edinburgh
Lothian
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Eva O'shea
50.00%
Ordinary
500 at £1William O'shea
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,082
Cash£8,815
Current Liabilities£54,233

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Termination of appointment of Eva Marie O'shea as a secretary on 5 April 2013 (1 page)
28 August 2014Termination of appointment of Eva Marie O'shea as a secretary on 5 April 2013 (1 page)
28 August 2014Termination of appointment of William O`Shea as a director on 5 April 2013 (1 page)
28 August 2014Termination of appointment of William O`Shea as a director on 5 April 2013 (1 page)
28 August 2014Termination of appointment of Eva Marie O'shea as a secretary on 5 April 2013 (1 page)
28 August 2014Termination of appointment of William O`Shea as a director on 5 April 2013 (1 page)
28 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(2 pages)
28 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(2 pages)
30 July 2014Compulsory strike-off action has been suspended (1 page)
30 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(4 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 October 2009Secretary's details changed for Eva Marie O'shea on 15 October 2009 (1 page)
30 October 2009Secretary's details changed for Eva Marie O'shea on 15 October 2009 (1 page)
30 October 2009Secretary's details changed for Eva Marie O'shea on 15 October 2009 (1 page)
30 October 2009Secretary's details changed for Eva Marie O'shea on 15 October 2009 (1 page)
30 October 2009Director's details changed for William O`Shea on 15 October 2009 (2 pages)
30 October 2009Director's details changed for William O`Shea on 15 October 2009 (2 pages)
5 July 2009Return made up to 10/06/09; full list of members (3 pages)
5 July 2009Return made up to 10/06/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
25 July 2008Return made up to 10/06/08; full list of members (3 pages)
25 July 2008Return made up to 10/06/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
2 July 2007Return made up to 10/06/07; full list of members (2 pages)
2 July 2007Return made up to 10/06/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 August 2006Return made up to 10/06/06; full list of members (2 pages)
21 August 2006Return made up to 10/06/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 June 2005Return made up to 10/06/05; full list of members (2 pages)
27 June 2005Return made up to 10/06/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
23 June 2003Return made up to 22/06/03; full list of members (5 pages)
23 June 2003Return made up to 22/06/03; full list of members (5 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
8 July 2002Return made up to 22/06/02; full list of members (5 pages)
8 July 2002Return made up to 22/06/02; full list of members (5 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
14 August 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 August 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
22 June 2001Incorporation (13 pages)
22 June 2001Incorporation (13 pages)