About

Registered Number: 04746853
Date of Incorporation: 28/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN

 

World Property Centre Franchising Ltd was registered on 28 April 2003 and has its registered office in Essex. The current directors of this organisation are listed as Lacey Freeman, Dean, Starkey, Kevin, Hawker, John, Lacey Freeman, Caroline Janice, Lacey Freeman, Kathleen Janice, Lacey Freeman, Terence Allan, Lacey Freeman, Terence John, Lacey-freeman, Terence, Starkey, Kevin William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY FREEMAN, Dean 22 October 2003 - 1
HAWKER, John 01 February 2008 23 April 2008 1
LACEY FREEMAN, Caroline Janice 22 October 2003 31 August 2006 1
LACEY FREEMAN, Kathleen Janice 22 October 2003 30 September 2006 1
LACEY FREEMAN, Terence Allan 22 October 2003 31 August 2006 1
LACEY FREEMAN, Terence John 22 October 2003 31 August 2006 1
LACEY-FREEMAN, Terence 13 August 2007 01 February 2008 1
STARKEY, Kevin William 01 September 2006 06 August 2007 1
Secretary Name Appointed Resigned Total Appointments
STARKEY, Kevin 04 October 2006 06 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
DISS16(SOAS) - N/A 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
DISS16(SOAS) - N/A 11 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
DISS16(SOAS) - N/A 27 April 2011
DISS16(SOAS) - N/A 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 13 March 2007
395 - Particulars of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 09 August 2005
363s - Annual Return 02 June 2005
CERTNM - Change of name certificate 05 April 2005
AA - Annual Accounts 18 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
225 - Change of Accounting Reference Date 28 October 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.