UBI WORLDWIDE LIMITED
Overview
| Company Name | UBI WORLDWIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04198628 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UBI WORLDWIDE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is UBI WORLDWIDE LIMITED located?
| Registered Office Address | 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham GU24 8EB Woking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UBI WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| U-BAG LIMITED | Apr 11, 2001 | Apr 11, 2001 |
What are the latest accounts for UBI WORLDWIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for UBI WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Itsl Nominees Limited on Apr 11, 2015 | 1 pages | CH02 | ||||||||||
Termination of appointment of Intercontinental Nominees Ltd as a director on Nov 08, 2012 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Surrey Corporate Services Ltd on Apr 27, 2015 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on Aug 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Simon Lavarack as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Thb Associates, the Courtyard, the High Street Chobham Surrey GU24 8AF* on May 11, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Itsl Nominees Limited on Apr 11, 2010 | 2 pages | CH02 | ||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of UBI WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SURREY CORPORATE SERVICES LTD | Secretary | Guildford Road Chobham GU24 8EB Woking 1 & 2 Studley Court Mews, Studley Court Surrey United Kingdom |
| 112716770001 | ||||||||||
| LAVARACK, Simon Morton Vaughan | Director | Studley Court, Guildford Road Chobham GU24 8EB Woking 1 & 2 Studley Court Mews Surrey England | Switzerland | British | 160868820002 | |||||||||
| ITSL NOMINEES LIMITED | Director | Apia Apia PO BOX 1225 Samoa |
| 113107380002 | ||||||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||||||
| LMG SERVICES LIMITED | Secretary | 38-40 London Fruit Exchange Brushfield Street E1 6EU London | 51356760001 | |||||||||||
| THB ASSOCIATES LIMITED | Secretary | The Courtyard High Street GU24 8AF Chobham Surrey | 91976970001 | |||||||||||
| ABDULLATIFF, Mohammad Assad Yussuf | Director | 5 Rue Armstrong Morc La Comete Roche Brunes Mauritius | Mauritian | 103587430001 | ||||||||||
| LOCKE, John Alfred | Director | 10 Ocean Drive Port Soif Lane, Vale GY6 8AG Guernsey Channel Islands | British | 73173680001 | ||||||||||
| MARKHAM, Stephen Michael | Director | Belmont Hill IRISH Castleconnel Co. Limerick Ireland | Irish | 103587410001 | ||||||||||
| WRIGHT, Martin Nicholas | Director | Picquerel House Route De Picquerel GY1 3SH Lislet St Sampson Guernsey | Guernsey | British | 79671020001 | |||||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 | |||||||||||
| INTERCONTINENTAL NOMINEES LTD | Director | Alexander House 35 Cybercity Ebene FOREIGN Mauritius Level 3 Mauritius |
| 112011530002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0