Worldmark International Holdings Ltd was registered on 13 December 2006 with its registered office in Huddersfield, it's status at Companies House is "Dissolved". The companies directors are Karama, Nader, Fleissner, Franz Josef Peter, Vodermaier, Monika. We don't currently know the number of employees at Worldmark International Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEISSNER, Franz Josef Peter | 06 November 2015 | 08 March 2016 | 1 |
VODERMAIER, Monika | 06 November 2015 | 09 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KARAMA, Nader | 01 April 2016 | 29 September 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 September 2019 | |
LIQ13 - N/A | 13 June 2019 | |
AD01 - Change of registered office address | 06 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2018 | |
LIQ01 - N/A | 02 July 2018 | |
CS01 - N/A | 13 December 2017 | |
RESOLUTIONS - N/A | 14 November 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 November 2017 | |
SH19 - Statement of capital | 14 November 2017 | |
CAP-SS - N/A | 14 November 2017 | |
TM02 - Termination of appointment of secretary | 11 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CH01 - Change of particulars for director | 28 September 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
TM01 - Termination of appointment of director | 28 July 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AP03 - Appointment of secretary | 12 April 2016 | |
TM02 - Termination of appointment of secretary | 12 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AP01 - Appointment of director | 15 March 2016 | |
TM01 - Termination of appointment of director | 15 March 2016 | |
TM01 - Termination of appointment of director | 15 March 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
MR04 - N/A | 23 December 2015 | |
MR04 - N/A | 21 December 2015 | |
MR04 - N/A | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 November 2015 | |
TM01 - Termination of appointment of director | 21 November 2015 | |
TM01 - Termination of appointment of director | 21 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AD01 - Change of registered office address | 06 July 2015 | |
AR01 - Annual Return | 19 December 2014 | |
CH01 - Change of particulars for director | 11 November 2014 | |
CH01 - Change of particulars for director | 11 November 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
SH01 - Return of Allotment of shares | 11 January 2013 | |
SH01 - Return of Allotment of shares | 11 January 2013 | |
SH01 - Return of Allotment of shares | 11 January 2013 | |
AR01 - Annual Return | 11 January 2013 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
SH01 - Return of Allotment of shares | 11 October 2011 | |
CH03 - Change of particulars for secretary | 25 July 2011 | |
CH01 - Change of particulars for director | 25 July 2011 | |
CH01 - Change of particulars for director | 25 July 2011 | |
RESOLUTIONS - N/A | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 16 June 2010 | |
SH01 - Return of Allotment of shares | 19 April 2010 | |
RESOLUTIONS - N/A | 08 April 2010 | |
SH01 - Return of Allotment of shares | 08 April 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AP01 - Appointment of director | 22 December 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 31 December 2008 | |
RESOLUTIONS - N/A | 30 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 02 July 2008 | |
RESOLUTIONS - N/A | 18 June 2008 | |
RESOLUTIONS - N/A | 18 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 June 2008 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
CERTNM - Change of name certificate | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
123 - Notice of increase in nominal capital | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
287 - Change in situation or address of Registered Office | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
NEWINC - New incorporation documents | 13 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Group debenture | 18 January 2007 | Fully Satisfied |
N/A |
Unlimited inter company composite guarantee | 22 December 2006 | Fully Satisfied |
N/A |
Debenture | 22 December 2006 | Fully Satisfied |
N/A |