Sterilis Worldwide Limited BIRMINGHAM


Sterilis Worldwide Limited was dissolved on 2023-03-21. Sterilis Worldwide was a private limited company that was located at Cornwall Buildings 45 Newhall Street, 1St Floor Suite 104, Birmingham, B3 3QR, UNITED KINGDOM. Its total net worth was valued to be approximately 100 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2009-09-25) was run by 1 director.
Director Guido R. who was appointed on 01 May 2018.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the official information, there was a name change on 2018-05-30, their previous name was Sterilis International. There is a second name change: previous name was World Wide Real Time Tracking performed on 2018-05-29. The most recent confirmation statement was sent on 2021-09-25 and last time the statutory accounts were sent was on 31 December 2021. 2015-09-25 was the date of the last annual return.

Sterilis Worldwide Limited Address / Contact

Office Address Cornwall Buildings 45 Newhall Street
Office Address2 1st Floor Suite 104
Town Birmingham
Post code B3 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07030438
Date of Incorporation Fri, 25th Sep 2009
Date of Dissolution Tue, 21st Mar 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Oct 2022
Last confirmation statement dated Sat, 25th Sep 2021

Company staff

Guido R.

Position: Director

Appointed: 01 May 2018

Ga Secretarial Service Limited

Position: Corporate Secretary

Appointed: 03 June 2016

Georgios B.

Position: Director

Appointed: 25 September 2009

Resigned: 01 May 2018

On Behalf Service Limited

Position: Corporate Secretary

Appointed: 25 September 2009

Resigned: 03 June 2016

On Behald Service Limited

Position: Secretary

Appointed: 25 September 2009

Resigned: 25 September 2009

People with significant control

Guido R.

Notified on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgios B.

Notified on 6 June 2016
Ceased on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sterilis International May 30, 2018
World Wide Real Time Tracking May 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100100100100    
Balance Sheet
Cash Bank On Hand    100 000100 000100 000100 000
Current Assets   100100 000   
Net Assets Liabilities   100100 000100 000100 000100 000
Cash Bank In Hand100100100100    
Net Assets Liabilities Including Pension Asset Liability100100100100    
Reserves/Capital
Shareholder Funds100100100100    
Other
Net Current Assets Liabilities   100100 000   
Number Shares Allotted 100100100 100 000100 000100 000
Par Value Share     111
Total Assets Less Current Liabilities   100100 000   
Called Up Share Capital Not Paid Not Expressed As Current Asset0000    
Share Capital Allotted Called Up Paid100100100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
Free Download (1 page)

Company search

Advertisements