FINTECH WORLDWIDE LTD

5-11 Mortimer Street, London, W1T 3HS, England
StatusDISSOLVED
Company No.09484373
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 9 days

SUMMARY

FINTECH WORLDWIDE LTD is an dissolved private limited company with number 09484373. It was incorporated 9 years, 1 month, 24 days ago, on 11 March 2015 and it was dissolved 3 years, 3 months, 9 days ago, on 26 January 2021. The company address is 5-11 Mortimer Street, London, W1T 3HS, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: 294 Gray's Inn Road Gray's Inn Road London WC1X 8DX England

New address: 5-11 Mortimer Street London W1T 3HS

Change date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Andrew Strain

Termination date: 2020-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Fairweather

Termination date: 2020-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Matthew Andrew Strain

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Miss Georgia Fairweather

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Abigail Thomason

Notification date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Andrew Strain

Appointment date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

New address: 294 Gray's Inn Road Gray's Inn Road London WC1X 8DX

Old address: 66 Prescot Street London E1 8NN United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jean Carranza

Cessation date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Luis Alonso Carranza

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Abigail Thomason

Appointment date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jean Carranza

Termination date: 2019-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luis Alonso Carranza

Cessation date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: John Reilly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fintech sales LTD\certificate issued on 19/03/15

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGTH TRADE LIMITED

UNIT 121 GLOUCESTER QUAYS,GLOUCESTER,GL1 5SH

Number:07976648
Status:LIQUIDATION
Category:Private Limited Company

CLEVERJUMP GROUP LP

SUITE 4381 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL031640
Status:ACTIVE
Category:Limited Partnership

GRIFFINS SECURITY SOLUTIONS LTD

116 HORSEFERRY ROAD,LONDON,SW1P 2EF

Number:11837975
Status:ACTIVE
Category:Private Limited Company

MAYFAIR CONSULT LIMITED

47 PERRY HILL,LONDON,SE6 4LF

Number:10463017
Status:ACTIVE
Category:Private Limited Company

RFMC LIMITED

112 BOUNDARY ROAD,LONDON,NW8 0RH

Number:05235234
Status:ACTIVE
Category:Private Limited Company

SENTINEL TECHNOLOGY GROUP LIMITED

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:11260609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source