About

Registered Number: 03707678
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: 25 Castle Ashby, Northampton, Northamptonshire, NN7 1LF

 

Established in 1999, Wordsmiths Translators Ltd has its registered office in Northampton, Northamptonshire, it's status at Companies House is "Dissolved". The organisation does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 December 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 14 February 2001
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
225 - Change of Accounting Reference Date 06 March 2000
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.