Company NameWorldwide Trading Services Llp
Company StatusDissolved
Company NumberSO300941
CategoryLimited Liability Partnership
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Directors

LLP Designated Member NameSnowpeak Holdings Llc (Corporation)
StatusClosed
Appointed07 June 2006(same day as company formation)
Correspondence AddressP.O. Box 556 Main Street
Charlestown
Nevis
West Indies
LLP Designated Member NameStichting Keystone (Corporation)
StatusClosed
Appointed07 June 2006(same day as company formation)
Correspondence AddressTauro Trade Center President Kennedy-Laan 19
2517 - Jk
The Hague
Netherlands

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£11,752,535
Gross Profit£470,101
Net Worth£2,094,405
Cash£1,108,734
Current Liabilities£8,347

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 April 2016Annual return made up to 26 April 2016 (3 pages)
26 April 2016Annual return made up to 26 April 2016 (3 pages)
22 June 2015Annual return made up to 7 June 2015 (3 pages)
22 June 2015Annual return made up to 7 June 2015 (3 pages)
22 June 2015Annual return made up to 7 June 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 March 2015Resignation of an auditor (2 pages)
18 March 2015Resignation of an auditor (2 pages)
6 March 2015Resignation of an auditor (1 page)
6 March 2015Resignation of an auditor (1 page)
29 August 2014Full accounts made up to 31 August 2013 (9 pages)
29 August 2014Full accounts made up to 31 August 2013 (9 pages)
4 July 2014Member's details changed for Stichting Keystone on 7 June 2014 (1 page)
4 July 2014Annual return made up to 7 June 2014 (3 pages)
4 July 2014Member's details changed for Stichting Keystone on 7 June 2014 (1 page)
4 July 2014Member's details changed for Stichting Keystone on 7 June 2014 (1 page)
4 July 2014Annual return made up to 7 June 2014 (3 pages)
4 July 2014Annual return made up to 7 June 2014 (3 pages)
13 May 2014Resignation of an auditor (1 page)
13 May 2014Resignation of an auditor (1 page)
25 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 25 April 2014 (2 pages)
2 July 2013Annual return made up to 7 June 2013 (3 pages)
2 July 2013Annual return made up to 7 June 2013 (3 pages)
2 July 2013Annual return made up to 7 June 2013 (3 pages)
5 June 2013Accounts for a medium company made up to 31 August 2012 (9 pages)
5 June 2013Accounts for a medium company made up to 31 August 2012 (9 pages)
5 July 2012Member's details changed for Snowpeak Holdings Llc on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 7 June 2012 (3 pages)
5 July 2012Member's details changed for Stichting Keystone on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Snowpeak Holdings Llc on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Stichting Keystone on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Stichting Keystone on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 7 June 2012 (3 pages)
5 July 2012Member's details changed for Snowpeak Holdings Llc on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 7 June 2012 (3 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (9 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (9 pages)
8 June 2011Annual return made up to 7 June 2011 (3 pages)
8 June 2011Annual return made up to 7 June 2011 (3 pages)
8 June 2011Annual return made up to 7 June 2011 (3 pages)
29 March 2011Accounts for a medium company made up to 31 August 2010 (11 pages)
29 March 2011Accounts for a medium company made up to 31 August 2010 (11 pages)
7 July 2010Accounts for a medium company made up to 31 August 2009 (10 pages)
7 July 2010Accounts for a medium company made up to 31 August 2009 (10 pages)
11 June 2010Annual return made up to 7 June 2010 (8 pages)
11 June 2010Annual return made up to 7 June 2010 (8 pages)
11 June 2010Annual return made up to 7 June 2010 (8 pages)
23 April 2010Accounts for a small company made up to 31 August 2008 (8 pages)
23 April 2010Accounts for a small company made up to 31 August 2008 (8 pages)
18 June 2009Annual return made up to 07/06/09 (2 pages)
18 June 2009Annual return made up to 07/06/09 (2 pages)
24 July 2008Annual return made up to 07/06/08 (2 pages)
24 July 2008Annual return made up to 07/06/08 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 July 2007Annual return made up to 07/06/07 (2 pages)
17 July 2007Annual return made up to 07/06/07 (2 pages)
29 June 2007Accounting reference date extended from 31/12/06 to 31/08/07 (1 page)
29 June 2007Accounting reference date extended from 31/12/06 to 31/08/07 (1 page)
3 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
3 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 June 2006Incorporation (3 pages)
7 June 2006Incorporation (3 pages)