About

Registered Number: 04843007
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 4 The Poplars, Hawarden, Deeside, Clwyd, CH5 3QD

 

Worldcom Ltd was registered on 23 July 2003. We don't currently know the number of employees at the organisation. There are 2 directors listed as Hunt, Martin Alfred, Hunt, Shawn for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Martin Alfred 20 August 2003 - 1
HUNT, Shawn 20 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 07 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.