FINTECH WORLDWIDE LTD
Status | DISSOLVED |
Company No. | 09484373 |
Category | Private Limited Company |
Incorporated | 11 Mar 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 28 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 121 GLOUCESTER QUAYS,GLOUCESTER,GL1 5SH
Number: | 07976648 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
47 PERRY HILL,LONDON,SE6 4LF
Number: | 10463017 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |