Background WavePink WaveYellow Wave

ONE WORLDWIDE LIMITED (06708789)

ONE WORLDWIDE LIMITED (06708789) is a dissolved UK company. incorporated on 26 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ONE WORLDWIDE LIMITED has been registered for 17 years. Current directors include DIAMOND, Karen Naina, HORNER, John Patrick Francis, RENDELL, Pauline.

Company Number
06708789
Status
dissolved
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
12 Macklin Street, London, WC2B 5SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DIAMOND, Karen Naina, HORNER, John Patrick Francis, RENDELL, Pauline
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE WORLDWIDE LIMITED

ONE WORLDWIDE LIMITED is an dissolved company incorporated on 26 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ONE WORLDWIDE LIMITED was registered 17 years ago.(SIC: 78109)

Status

dissolved

Active since 17 years ago

Company No

06708789

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 4 May 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 October 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

12 Macklin Street Covent Garden London, WC2B 5SZ,

Timeline

15 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Dec 18
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Secretary
Appointed 06 Feb 2009

DIAMOND, Karen Naina

Active
Grange Road, KentTN15 8ND
Born March 1965
Director
Appointed 27 Jul 2011

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 25 Mar 2009

RENDELL, Pauline

Active
Macklin Street, LondonWC2B 5SZ
Born January 1968
Director
Appointed 01 Jun 2013

NIKOU, Andrew Kaveh

Resigned
7050 Pacific View Drive, Los Angeles
Born April 1977
Director
Appointed 26 Sept 2008
Resigned 04 Jun 2013

PRYER, Kathy Nicole

Resigned
Chipstead Street, LondonSW6 3SR
Born September 1961
Director
Appointed 27 Jul 2011
Resigned 19 Dec 2018

TSCHELTZOFF, Oleg

Resigned
1 M Graffit 5, 8808 Pfaffikon Sz
Born October 1966
Director
Appointed 27 Jul 2011
Resigned 04 Jun 2013

Persons with significant control

1

Macklin Street, LondonWC2B 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
22 January 2019
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Gazette Notice Voluntary
6 November 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 October 2018
DS01DS01
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Capital Cancellation Shares
26 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Resolution
14 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2011
CC04CC04
Capital Name Of Class Of Shares
13 July 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
11 December 2008
88(3)88(3)
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
123Notice of Increase in Nominal Capital
Legacy
11 December 2008
225Change of Accounting Reference Date
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
26 September 2008
NEWINCIncorporation