About

Registered Number: 02406623
Date of Incorporation: 20/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.