Company NameWorldwide Jewellery & Diamonds Limited
Company StatusDissolved
Company Number04223568
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Secretary NameRTS (UK) Services Ltd (Corporation)
StatusClosed
Appointed18 April 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 23 May 2023)
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Secretary NameGaynor Jayne Grew
NationalityBritish
StatusResigned
Appointed26 May 2001(1 day after company formation)
Appointment Duration1 year (resigned 07 June 2002)
RoleHousewife
Correspondence Address11 Carrick Drive
Barkingside
Essex
IG6 2LX
Director NameRichard Grew
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 week, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 2001)
RoleDiamond Setter
Correspondence Address11 Carrick Drive
Barkingside
Essex
IG6 2LX
Director NameMr Jonathan Joseph Maurer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 April 2012)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Secretary NameJanine Rachel Maurer
NationalityAustralian
StatusResigned
Appointed28 June 2001(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 2007)
RoleHousewife
Correspondence Address20 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Secretary NameAntonia Levy
NationalityBritish
StatusResigned
Appointed10 June 2007(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 2012)
RoleCompany Director
Correspondence Address10a-22 Sterot
Nitza
Netanya
44262
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFloor D, Milburn House
Dean Street
Newcastle-Upon-Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£613
Cash£2,229
Current Liabilities£144,979

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2023Final Gazette dissolved following liquidation (1 page)
23 February 2023Notice of final account prior to dissolution (13 pages)
12 September 2022Progress report in a winding up by the court (11 pages)
16 September 2021Progress report in a winding up by the court (10 pages)
5 September 2020Progress report in a winding up by the court (10 pages)
17 September 2019Progress report in a winding up by the court (10 pages)
16 October 2018Progress report in a winding up by the court (12 pages)
25 September 2017Progress report in a winding up by the court (12 pages)
25 September 2017Progress report in a winding up by the court (12 pages)
19 January 2016Appointment of a liquidator (1 page)
19 January 2016Court order insolvency:co to remove/replace liquidator (9 pages)
19 January 2016Appointment of a liquidator (1 page)
19 January 2016Court order insolvency:co to remove/replace liquidator (9 pages)
25 September 2014Registered office address changed from Suite 110 3Rd Floor 36 Langham Street London W1W 7AP United Kingdom to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from Suite 110 3Rd Floor 36 Langham Street London W1W 7AP United Kingdom to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 25 September 2014 (2 pages)
24 September 2014Appointment of a liquidator (1 page)
24 September 2014Appointment of a liquidator (1 page)
28 November 2013Order of court to wind up (2 pages)
28 November 2013Order of court to wind up (2 pages)
23 October 2013Order of court to wind up (2 pages)
23 October 2013Order of court to wind up (2 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012Compulsory strike-off action has been suspended (1 page)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Register inspection address has been changed (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Termination of appointment of Antonia Levy as a secretary (1 page)
18 April 2012Appointment of Rts (Uk) Services Ltd as a secretary (2 pages)
18 April 2012Appointment of Rts (Uk) Services Ltd as a secretary (2 pages)
18 April 2012Termination of appointment of Jonathan Maurer as a director (1 page)
18 April 2012Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 18 April 2012 (1 page)
18 April 2012Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Jonathan Maurer as a director (1 page)
18 April 2012Termination of appointment of Antonia Levy as a secretary (1 page)
23 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 pages)
7 September 2010Director's details changed for Jonathan Joseph Maurer on 25 May 2010 (2 pages)
7 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Jonathan Joseph Maurer on 25 May 2010 (2 pages)
7 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 June 2009Return made up to 25/05/09; full list of members (3 pages)
17 June 2009Return made up to 25/05/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 August 2008Return made up to 25/05/08; full list of members (6 pages)
6 August 2008Return made up to 25/05/08; full list of members (6 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Return made up to 25/05/07; full list of members (6 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Return made up to 25/05/07; full list of members (6 pages)
21 July 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 18 holywell row london EC2A 4JB (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 18 holywell row london EC2A 4JB (2 pages)
16 January 2007Total exemption full accounts made up to 31 May 2005 (9 pages)
16 January 2007Total exemption full accounts made up to 31 May 2005 (9 pages)
12 June 2006Return made up to 25/05/06; full list of members (6 pages)
12 June 2006Return made up to 25/05/06; full list of members (6 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
26 July 2004Return made up to 25/05/04; full list of members (6 pages)
26 July 2004Return made up to 25/05/04; full list of members (6 pages)
25 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
25 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 May 2002 (9 pages)
23 January 2004Total exemption full accounts made up to 31 May 2002 (9 pages)
20 August 2003Return made up to 25/05/03; full list of members (6 pages)
20 August 2003Return made up to 25/05/03; full list of members (6 pages)
26 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
26 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
31 January 2003Registered office changed on 31/01/03 from: 27 holywell row london EC2A 4JB (1 page)
31 January 2003Registered office changed on 31/01/03 from: 27 holywell row london EC2A 4JB (1 page)
27 August 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
27 August 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 27 holywell row london EC2A 4JB (1 page)
25 June 2001Registered office changed on 25/06/01 from: 27 holywell row london EC2A 4JB (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (2 pages)
7 June 2001Registered office changed on 07/06/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 2001Registered office changed on 07/06/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 2001Director resigned (2 pages)
7 June 2001Secretary resigned (1 page)
25 May 2001Incorporation (16 pages)
25 May 2001Incorporation (16 pages)