About

Registered Number: 06027075
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2019 (4 years and 7 months ago)
Registered Address: POPPLETON & APPLEBY, The Media Centre 7 Northumberland Street, Huddersfield, HD1 1RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.