About

Registered Number: 03866225
Date of Incorporation: 27/10/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 77-79 Chapel Road, Worthing, West Sussex, BN11 1HU

 

Based in West Sussex, The Worthing Dome Ltd was registered on 27 October 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Stennett, Belle, Bradshaw, Colin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STENNETT, Belle 16 November 1999 - 1
BRADSHAW, Colin John 16 November 1999 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 November 2014
CH01 - Change of particulars for director 02 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 11 December 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 30 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 February 2006
225 - Change of Accounting Reference Date 03 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 December 2003
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 November 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 28 August 2001
225 - Change of Accounting Reference Date 31 May 2001
363s - Annual Return 22 November 2000
RESOLUTIONS - N/A 14 November 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.