About

Registered Number: 03730338
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 1 month ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

Having been setup in 1999, Projectworld Ltd are based in Swansea, it's status is listed as "Dissolved". Mcdonald, Duncan John, Mcdonald, Maris Wyn are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Maris Wyn 17 March 1999 24 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Duncan John 06 June 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
LIQ14 - N/A 13 December 2017
4.68 - Liquidator's statement of receipts and payments 30 May 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2016
F10.2 - N/A 12 June 2015
AD01 - Change of registered office address 07 April 2015
RESOLUTIONS - N/A 02 April 2015
4.20 - N/A 02 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 17 June 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
395 - Particulars of a mortgage or charge 24 August 1999
287 - Change in situation or address of Registered Office 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.