World Writers Ltd was founded on 20 July 1989 and has its registered office in Winnersh, Wokingham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 7 directors listed as Duncan, William Grant, Duncan, William Grant, Jameson, Richard Morpeth, Li, Jane, Anholt, Anna, Anholt, Simon, Williams, Penelope Ann for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANHOLT, Anna | 11 April 1995 | 04 January 2001 | 1 |
ANHOLT, Simon | N/A | 04 January 2001 | 1 |
WILLIAMS, Penelope Ann | 11 April 1995 | 04 January 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, William Grant | 31 December 2012 | 01 January 2014 | 1 |
DUNCAN, William Grant | 01 February 2012 | 09 February 2012 | 1 |
JAMESON, Richard Morpeth | 09 February 2012 | 31 December 2012 | 1 |
LI, Jane | 04 November 2015 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 September 2019 | |
LIQ13 - N/A | 24 June 2019 | |
AD01 - Change of registered office address | 24 July 2018 | |
RESOLUTIONS - N/A | 17 July 2018 | |
LIQ01 - N/A | 17 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 July 2018 | |
PSC07 - N/A | 16 April 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
AD01 - Change of registered office address | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
PSC07 - N/A | 11 April 2018 | |
PSC07 - N/A | 09 April 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
TM02 - Termination of appointment of secretary | 18 January 2018 | |
PSC01 - N/A | 25 July 2017 | |
CS01 - N/A | 24 July 2017 | |
PSC07 - N/A | 24 July 2017 | |
PSC01 - N/A | 24 July 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
AA01 - Change of accounting reference date | 09 May 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 28 July 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
AP03 - Appointment of secretary | 16 November 2015 | |
TM02 - Termination of appointment of secretary | 16 November 2015 | |
AA - Annual Accounts | 14 November 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
AD01 - Change of registered office address | 07 September 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AP01 - Appointment of director | 04 September 2014 | |
AP01 - Appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AR01 - Annual Return | 31 July 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AA - Annual Accounts | 14 February 2014 | |
TM02 - Termination of appointment of secretary | 28 January 2014 | |
AP04 - Appointment of corporate secretary | 28 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2014 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
AP01 - Appointment of director | 01 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AP03 - Appointment of secretary | 01 February 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
TM02 - Termination of appointment of secretary | 01 February 2013 | |
AP01 - Appointment of director | 11 December 2012 | |
AP01 - Appointment of director | 11 December 2012 | |
MISC - Miscellaneous document | 11 December 2012 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AP03 - Appointment of secretary | 09 February 2012 | |
TM02 - Termination of appointment of secretary | 09 February 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
AP03 - Appointment of secretary | 09 February 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
TM02 - Termination of appointment of secretary | 09 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 22 June 2010 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH03 - Change of particulars for secretary | 23 November 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 29 July 2009 | |
225 - Change of Accounting Reference Date | 03 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 11 September 2008 | |
225 - Change of Accounting Reference Date | 04 June 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 November 2005 | |
363a - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363a - Annual Return | 31 August 2004 | |
363a - Annual Return | 10 November 2003 | |
RESOLUTIONS - N/A | 03 November 2003 | |
AA - Annual Accounts | 16 October 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363a - Annual Return | 14 August 2002 | |
RESOLUTIONS - N/A | 29 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2001 | |
363a - Annual Return | 20 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2001 | |
395 - Particulars of a mortgage or charge | 25 June 2001 | |
363a - Annual Return | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
225 - Change of Accounting Reference Date | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 23 March 2001 | |
287 - Change in situation or address of Registered Office | 26 February 2001 | |
AA - Annual Accounts | 17 May 2000 | |
363s - Annual Return | 07 October 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 26 February 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 07 May 1997 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 16 April 1996 | |
363s - Annual Return | 16 August 1995 | |
AUD - Auditor's letter of resignation | 15 June 1995 | |
288 - N/A | 26 April 1995 | |
288 - N/A | 26 April 1995 | |
AA - Annual Accounts | 14 January 1995 | |
363s - Annual Return | 15 September 1994 | |
RESOLUTIONS - N/A | 31 August 1994 | |
MEM/ARTS - N/A | 31 August 1994 | |
AA - Annual Accounts | 07 February 1994 | |
363s - Annual Return | 02 September 1993 | |
CERTNM - Change of name certificate | 04 May 1993 | |
AA - Annual Accounts | 18 March 1993 | |
363s - Annual Return | 24 September 1992 | |
395 - Particulars of a mortgage or charge | 25 August 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
AA - Annual Accounts | 31 October 1991 | |
363b - Annual Return | 31 October 1991 | |
287 - Change in situation or address of Registered Office | 25 June 1991 | |
AA - Annual Accounts | 25 June 1991 | |
363a - Annual Return | 25 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1991 | |
288 - N/A | 02 June 1991 | |
RESOLUTIONS - N/A | 13 June 1990 | |
287 - Change in situation or address of Registered Office | 24 January 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 January 1990 | |
288 - N/A | 28 July 1989 | |
287 - Change in situation or address of Registered Office | 28 July 1989 | |
NEWINC - New incorporation documents | 20 July 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Group debenture | 28 January 2008 | Fully Satisfied |
N/A |
Debenture | 04 June 2001 | Fully Satisfied |
N/A |
Debenture | 13 August 1992 | Fully Satisfied |
N/A |
Rent deposit agreement | 05 March 1992 | Fully Satisfied |
N/A |