About

Registered Number: 05496583
Date of Incorporation: 01/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 6 months ago)
Registered Address: MCPHERSONS WALPOLE HARDING, Fifth Floor Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Established in 2005, Worldway (UK) Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANISTEUNU, Elena 28 February 2011 - 1
ALDEA, Izabela 16 November 2009 28 February 2011 1
POP, Ioan 01 July 2005 01 October 2009 1
ROZAN, Elena Viorica 01 July 2005 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BRANISTEANU, Izabela 28 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 07 August 2014
AD01 - Change of registered office address 04 July 2014
DISS40 - Notice of striking-off action discontinued 01 January 2014
AA - Annual Accounts 31 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AP03 - Appointment of secretary 24 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 July 2010
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
395 - Particulars of a mortgage or charge 18 September 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 19 July 2006
225 - Change of Accounting Reference Date 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

Description Date Status Charge by
Licence to assign 22 November 2012 Outstanding

N/A

Rent deposit deed 06 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.