About

Registered Number: 04951485
Date of Incorporation: 03/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Lynch Farm Cottage, West Milton, Bridport, Dorset, DT6 3SN,

 

World Food Heroes Ltd was registered on 03 November 2003 and are based in Bridport in Dorset, it has a status of "Dissolved". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 04 May 2015
AD01 - Change of registered office address 04 May 2015
AD01 - Change of registered office address 04 May 2015
CH01 - Change of particulars for director 04 May 2015
CH03 - Change of particulars for secretary 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 02 June 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
AA - Annual Accounts 25 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 16 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 22 November 2005
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
225 - Change of Accounting Reference Date 31 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 24 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
169 - Return by a company purchasing its own shares 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
395 - Particulars of a mortgage or charge 18 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.