About

Registered Number: 03888734
Date of Incorporation: 06/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: Halfway Grange, Chantry View Road, Guildford, Surrey, GU1 3XR

 

Worldbeater Solutions Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Turnbull, Monica, Turnbull, Matthew Richard, Turnbull, Rachel Jennifer for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Monica 31 January 2000 - 1
TURNBULL, Matthew Richard 29 February 2000 20 September 2008 1
TURNBULL, Rachel Jennifer 31 January 2000 20 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 10 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
287 - Change in situation or address of Registered Office 21 February 2000
225 - Change of Accounting Reference Date 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.