Company Name305 Worldwide Ltd
Company StatusDissolved
Company Number08868801
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry Richard Gwilliam
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Yorkshire Hub Greek Street
Leeds
LS1 5SH
Director NameMr James Peter Hill
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor, Yorkshire Hub Greek Street
Leeds
LS1 5SH
Director NameMr Matthew Cragg
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Yorkshire Hub Greek Street
Leeds
LS1 5SH

Location

Registered Address4th Floor, Yorkshire Hub
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Henry Gwilliam
33.33%
Ordinary
1 at £1James Hill
33.33%
Ordinary
1 at £1Matthew Cragg
33.33%
Ordinary

Financials

Year2014
Net Worth£1,289
Cash£2,110
Current Liabilities£821

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
17 August 2021Application to strike the company off the register (1 page)
24 March 2021Confirmation statement made on 11 November 2020 with updates (5 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
5 September 2020Cessation of James Peter Hill as a person with significant control on 11 February 2020 (1 page)
5 September 2020Notification of Hairburst Holding Group Limited as a person with significant control on 11 February 2020 (2 pages)
4 September 2020Memorandum and Articles of Association (21 pages)
4 September 2020Resolutions
  • RES13 ‐ Company business 24/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 253
(3 pages)
26 February 2020Termination of appointment of Matthew Cragg as a director on 11 February 2020 (1 page)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 July 2019Registered office address changed from Trident House Shadwell Lane Leeds LS17 6DR England to 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH on 29 July 2019 (1 page)
18 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
11 January 2019Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Trident House Shadwell Lane Leeds LS17 6DR on 11 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2018Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 February 2018 (1 page)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
10 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 23
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 23
(3 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 13
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 13
(3 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 October 2016Director's details changed for Mr James Hill on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr James Hill on 14 October 2016 (2 pages)
21 June 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 6
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 6
(3 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
22 January 2016Director's details changed for Mr Henry Richard Gwilliam on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Henry Richard Gwilliam on 22 January 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
13 February 2015Registered office address changed from 34 Cartmell Road Sheffield S8 0NJ United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 34 Cartmell Road Sheffield S8 0NJ United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 13 February 2015 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)