UBI WORLDWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUBI WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04198628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UBI WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    U-BAG LIMITEDApr 11, 2001Apr 11, 2001

    What are the latest accounts for UBI WORLDWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for UBI WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Itsl Nominees Limited on Apr 11, 2015

    1 pagesCH02

    Termination of appointment of Intercontinental Nominees Ltd as a director on Nov 08, 2012

    1 pagesTM01

    Secretary's details changed for Surrey Corporate Services Ltd on Apr 27, 2015

    1 pagesCH04

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    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 pagesAD01

    Annual return made up to Apr 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 11, 2013 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Simon Lavarack as a director

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Thb Associates, the Courtyard, the High Street Chobham Surrey GU24 8AF* on May 11, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Director's details changed for Itsl Nominees Limited on Apr 11, 2010

    2 pagesCH02

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of UBI WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SURREY CORPORATE SERVICES LTD
    Guildford Road
    Chobham
    GU24 8EB Woking
    1 & 2 Studley Court Mews, Studley Court
    Surrey
    United Kingdom
    Secretary
    Guildford Road
    Chobham
    GU24 8EB Woking
    1 & 2 Studley Court Mews, Studley Court
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05798681
    112716770001
    LAVARACK, Simon Morton Vaughan
    Studley Court, Guildford Road
    Chobham
    GU24 8EB Woking
    1 & 2 Studley Court Mews
    Surrey
    England
    Director
    Studley Court, Guildford Road
    Chobham
    GU24 8EB Woking
    1 & 2 Studley Court Mews
    Surrey
    England
    SwitzerlandBritish160868820002
    ITSL NOMINEES LIMITED
    Apia
    Apia
    PO BOX 1225
    Samoa
    Director
    Apia
    Apia
    PO BOX 1225
    Samoa
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    113107380002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    LMG SERVICES LIMITED
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    Secretary
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    51356760001
    THB ASSOCIATES LIMITED
    The Courtyard
    High Street
    GU24 8AF Chobham
    Surrey
    Secretary
    The Courtyard
    High Street
    GU24 8AF Chobham
    Surrey
    91976970001
    ABDULLATIFF, Mohammad Assad Yussuf
    5 Rue Armstrong
    Morc La Comete
    Roche Brunes
    Mauritius
    Director
    5 Rue Armstrong
    Morc La Comete
    Roche Brunes
    Mauritius
    Mauritian103587430001
    LOCKE, John Alfred
    10 Ocean Drive
    Port Soif Lane, Vale
    GY6 8AG Guernsey
    Channel Islands
    Director
    10 Ocean Drive
    Port Soif Lane, Vale
    GY6 8AG Guernsey
    Channel Islands
    British73173680001
    MARKHAM, Stephen Michael
    Belmont Hill
    IRISH Castleconnel
    Co. Limerick
    Ireland
    Director
    Belmont Hill
    IRISH Castleconnel
    Co. Limerick
    Ireland
    Irish103587410001
    WRIGHT, Martin Nicholas
    Picquerel House Route De Picquerel
    GY1 3SH Lislet St Sampson
    Guernsey
    Director
    Picquerel House Route De Picquerel
    GY1 3SH Lislet St Sampson
    Guernsey
    GuernseyBritish79671020001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001
    INTERCONTINENTAL NOMINEES LTD
    Alexander House
    35 Cybercity Ebene
    FOREIGN Mauritius
    Level 3
    Mauritius
    Director
    Alexander House
    35 Cybercity Ebene
    FOREIGN Mauritius
    Level 3
    Mauritius
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    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