Company NameNearworld Investments Limited
Company StatusDissolved
Company Number06057439
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Francis Wrottesley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Buckhurst House
42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameMr Michael Alan Williamson Hendry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Buckhurst House
42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Secretary NameCc Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2016)
Correspondence Address1st Floor Buckhurst House
42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Secretary NameCc Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2016)
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameTor McLaren
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Downshire Hill
London
NW3 1NT
Secretary NameAlexander Francis Wrottesley
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a Kilburn Lane
London
W10 4AX
Director NameMr Paul David Fabian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House Barnet Road
London Colney
St Albans
Herts
AL2 1BG
Director NameTor McLaren
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Downshire Hill
London
NW3 1NT
Director NameMr Stephen Ronald Berry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Olympic Way
Wembley
London
HA9 0NP

Location

Registered Address17th Floor, Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£123,528
Cash£880
Current Liabilities£179,930

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
9 February 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
8 June 2015Appointment of a voluntary liquidator (2 pages)
8 June 2015Statement of affairs with form 4.19 (8 pages)
8 June 2015Appointment of a voluntary liquidator (2 pages)
8 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2015Statement of affairs with form 4.19 (8 pages)
8 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2015Termination of appointment of Stephen Ronald Berry as a director on 30 April 2015 (2 pages)
22 May 2015Termination of appointment of Stephen Ronald Berry as a director on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to C/O Leather Matthews Restructuring Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to C/O Leather Matthews Restructuring Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 11,881.96
(9 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 11,881.96
(9 pages)
12 February 2015Director's details changed for Alexander Francis Wrottesley on 1 October 2009 (2 pages)
12 February 2015Director's details changed for Alexander Francis Wrottesley on 1 October 2009 (2 pages)
12 February 2015Director's details changed for Alexander Francis Wrottesley on 1 October 2009 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 11,881.96
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 11,881.96
(4 pages)
25 June 2014Appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (2 pages)
25 June 2014Termination of appointment of a secretary (1 page)
25 June 2014Appointment of Cc Secretaries Limited as a secretary (2 pages)
25 June 2014Appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (2 pages)
25 June 2014Termination of appointment of a secretary (1 page)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (9 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (9 pages)
4 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 8,124.35
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 8,124.35
(4 pages)
20 November 2013Secretary's details changed for Cc Secretaries Limited on 18 September 2013 (2 pages)
20 November 2013Secretary's details changed for Cc Secretaries Limited on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Director's details changed for Alexander Francis Wrottesley on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Alexander Francis Wrottesley on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Michael Alan Williamson Hendry on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Michael Alan Williamson Hendry on 18 September 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 7,881.98
(4 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 7,881.98
(4 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 7,881.98
(4 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
18 December 2012Termination of appointment of Tor Mclaren as a director on 2 February 2011 (1 page)
18 December 2012Termination of appointment of Tor Mclaren as a director on 2 February 2011 (1 page)
18 December 2012Termination of appointment of Tor Mclaren as a director (1 page)
18 December 2012Termination of appointment of Tor Mclaren as a director on 2 February 2011 (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 7,181.98
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 7,181.98
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 624.35
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 624.35
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 523.32
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 523.32
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 624.35
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 624.35
(4 pages)
7 March 2012Termination of appointment of Paul Fabian as a director (1 page)
7 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 455.44
(9 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 455.44
(9 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 455.44
(9 pages)
7 March 2012Termination of appointment of Paul David Fabian as a director on 24 February 2012 (1 page)
7 March 2012Termination of appointment of Paul David Fabian as a director on 24 February 2012 (1 page)
24 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
24 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (11 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (11 pages)
1 February 2012Director's details changed for Alexander Francis Wrottesley on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Alexander Francis Wrottesley on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Alexander Francis Wrottesley on 1 January 2012 (2 pages)
15 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 454.65
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 454.65
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 454.65
(4 pages)
2 June 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
2 June 2011Appointment of Cc Secretaries Limited as a secretary (2 pages)
2 June 2011Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Alexander Wrottesley as a secretary (1 page)
2 June 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
2 June 2011Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Alexander Wrottesley as a secretary (1 page)
2 June 2011Appointment of Cc Secretaries Limited as a secretary (2 pages)
2 June 2011Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page)
2 June 2011Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page)
19 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (20 pages)
19 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (20 pages)
30 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 382.78
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 382.78
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 382.78
(4 pages)
23 November 2010Appointment of Paul David Fabian as a director (3 pages)
23 November 2010Appointment of Tor Mclaren as a director (3 pages)
23 November 2010Appointment of Michael Alan Hendry as a director (3 pages)
23 November 2010Appointment of Tor Mclaren as a director (3 pages)
23 November 2010Appointment of Michael Alan Hendry as a director (3 pages)
23 November 2010Appointment of Steve Berry as a director (3 pages)
23 November 2010Appointment of Paul David Fabian as a director (3 pages)
23 November 2010Appointment of Steve Berry as a director (3 pages)
22 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 376.31
(5 pages)
22 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 376.31
(5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 376.31
(5 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re transfer of intellecual property 01/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 376.31
(5 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re transfer of intellecual property 01/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 270.52
(5 pages)
18 May 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 270.52
(5 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
30 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 279.53
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 279.53
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 279.53
(5 pages)
7 January 2010Termination of appointment of Tor Mclaren as a director (1 page)
7 January 2010Termination of appointment of Tor Mclaren as a director (1 page)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 July 2009Ad 15/06/09\gbp si [email protected]=126.67\gbp ic 135.11/261.78\ (3 pages)
20 July 2009Ad 15/06/09\gbp si [email protected]=126.67\gbp ic 135.11/261.78\ (3 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 March 2009Registered office changed on 19/03/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
19 March 2009Return made up to 18/01/09; full list of members (6 pages)
19 March 2009Registered office changed on 19/03/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
19 March 2009Return made up to 18/01/09; full list of members (6 pages)
18 March 2009Ad 12/09/08\gbp si [email protected]=13.51\gbp ic 119.2/132.71\ (2 pages)
18 March 2009Ad 05/11/08\gbp si [email protected]=2.4\gbp ic 116.8/119.2\ (2 pages)
18 March 2009Director and secretary's change of particulars / alexander wrottesley / 18/01/2009 (1 page)
18 March 2009Ad 05/11/08\gbp si [email protected]=2.4\gbp ic 116.8/119.2\ (2 pages)
18 March 2009Ad 12/09/08\gbp si [email protected]=13.51\gbp ic 119.2/132.71\ (2 pages)
18 March 2009Director and secretary's change of particulars / alexander wrottesley / 18/01/2009 (1 page)
18 March 2009Ad 02/06/08\gbp si [email protected]=2.4\gbp ic 132.71/135.11\ (2 pages)
18 March 2009Ad 02/06/08\gbp si [email protected]=2.4\gbp ic 132.71/135.11\ (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 October 2008Return made up to 18/01/08; full list of members (5 pages)
24 October 2008Return made up to 18/01/08; full list of members (5 pages)
23 October 2008Registered office changed on 23/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page)
23 October 2008Registered office changed on 23/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page)
20 October 2008Memorandum and Articles of Association (20 pages)
20 October 2008Memorandum and Articles of Association (20 pages)
17 July 2008S-div (1 page)
17 July 2008S-div (1 page)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 July 2008Ad 29/10/07\gbp si [email protected]=2.4\gbp ic 114.4/116.8\ (2 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 25/07/2007
(2 pages)
8 July 2008Ad 29/10/07\gbp si [email protected]=2.4\gbp ic 114.4/116.8\ (2 pages)
8 July 2008Ad 25/07/07\gbp si [email protected]=4.8\gbp ic 109.6/114.4\ (2 pages)
8 July 2008Ad 25/07/07\gbp si [email protected]=4.8\gbp ic 109.6/114.4\ (2 pages)
8 July 2008Nc inc already adjusted 25/07/07 (1 page)
8 July 2008Nc inc already adjusted 25/07/07 (1 page)
8 July 2008Ad 21/12/07\gbp si [email protected]=9.6\gbp ic 100/109.6\ (2 pages)
8 July 2008Ad 21/12/07\gbp si [email protected]=9.6\gbp ic 100/109.6\ (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
15 April 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)