You are here: bizstats.co.uk > a-z index > D list

D8 Worldwide Limited LONDON


D8 Worldwide Limited was formally closed on 2022-06-18. D8 Worldwide was a private limited company that could have been found at C/O Begbies Traynor 29Th Floor 40, Bank Street, London, E14 5NR. Its full net worth was estimated to be roughly 12564 pounds, while the fixed assets that belonged to the company totalled up to 8458 pounds. This company (formally started on 2006-11-07) was run by 1 director and 1 secretary.
Director Sujan S. who was appointed on 07 November 2006.
Among the secretaries, we can name: Sujan S. appointed on 07 November 2006.

The company was officially classified as "activities of other membership organizations n.e.c." (94990). According to the Companies House records, there was a name alteration on 2011-11-23 and their previous name was Asian Speed Date. The most recent confirmation statement was filed on 2020-07-01 and last time the annual accounts were filed was on 31 March 2019. 2015-07-01 is the date of the last annual return.

D8 Worldwide Limited Address / Contact

Office Address C/o Begbies Traynor 29th Floor 40
Office Address2 Bank Street
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05990481
Date of Incorporation Tue, 7th Nov 2006
Date of Dissolution Sat, 18th Jun 2022
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 15th Jul 2021
Last confirmation statement dated Wed, 1st Jul 2020

Company staff

Sujan S.

Position: Secretary

Appointed: 07 November 2006

Sujan S.

Position: Director

Appointed: 07 November 2006

Gurpal B.

Position: Director

Appointed: 07 November 2006

Resigned: 26 May 2018

People with significant control

Sujan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Gurpal B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Asian Speed Date November 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth12 56451 63115 432   
Balance Sheet
Cash Bank On Hand  9 2735 969  
Current Assets249 638345 216346 143370 892232 70271 044
Debtors242 948342 624336 870384 557  
Net Assets Liabilities  15 43214 21615 198138 760
Property Plant Equipment  964   
Cash Bank In Hand6 6902 5929 273   
Net Assets Liabilities Including Pension Asset Liability12 56451 63115 432   
Tangible Fixed Assets8 4586 355964   
Reserves/Capital
Called Up Share Capital337314278   
Profit Loss Account Reserve 39 0672 868   
Shareholder Funds12 56451 63115 432   
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 1348 098  
Average Number Employees During Period  66  
Creditors  337 195364 176250 400207 454
Fixed Assets8 4586 35596410 0005 000 
Increase From Depreciation Charge For Year Property Plant Equipment   964  
Net Current Assets Liabilities4 10645 27614 4686 71617 698136 410
Property Plant Equipment Gross Cost  8 0988 098  
Total Assets Less Current Liabilities12 56451 63115 43216 71612 698136 410
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 5002 5002 350
Creditors Due Within One Year245 532299 940331 675   
Number Shares Allotted337314    
Other Aggregate Reserves6386122   
Par Value Share 1    
Share Capital Allotted Called Up Paid337314    
Share Premium Account12 16412 16412 164   
Tangible Fixed Assets Additions 3 598    
Tangible Fixed Assets Cost Or Valuation14 70618 30418 304   
Tangible Fixed Assets Depreciation6 24811 94917 340   
Tangible Fixed Assets Depreciation Charged In Period 5 7015 391   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2022
Free Download (1 page)

Company search