About

Registered Number: 04923568
Date of Incorporation: 07/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2020 (4 years and 5 months ago)
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

World of Catering Ltd was registered on 07 October 2003, it has a status of "Dissolved". Braman, Patricia Sylvia is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRAMAN, Patricia Sylvia 07 October 2003 08 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2020
LIQ14 - N/A 10 October 2019
AD01 - Change of registered office address 30 November 2018
RESOLUTIONS - N/A 27 November 2018
LIQ02 - N/A 27 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2018
AA - Annual Accounts 01 August 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 22 February 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 20 October 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AA - Annual Accounts 16 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 12 November 2013
MG01 - Particulars of a mortgage or charge 18 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 October 2012
AA01 - Change of accounting reference date 11 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 17 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 17 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
353 - Register of members 29 November 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 11 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 19 October 2005
225 - Change of Accounting Reference Date 02 November 2004
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 March 2013 Outstanding

N/A

Debenture 10 June 2011 Outstanding

N/A

Debenture 29 October 2008 Fully Satisfied

N/A

Debenture 08 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.