About

Registered Number: 06856171
Date of Incorporation: 24/03/2009 (15 years and 1 month ago)
Company Status: Liquidation
Registered Address: Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NW,

 

Based in Scunthorpe, Worldwide Finance Solutions Ltd was registered on 24 March 2009, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTRO, Arnold 15 January 2013 - 1
CLARK, Edward 01 October 2012 22 October 2012 1
HAMRAYEV, Uddin 24 March 2009 08 April 2010 1
SMITH, Andre Les 15 October 2012 15 January 2013 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 February 2014
F14 - Notice of wind up 27 February 2014
AA - Annual Accounts 11 January 2014
DISS40 - Notice of striking-off action discontinued 06 August 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 02 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AD01 - Change of registered office address 26 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AD01 - Change of registered office address 07 February 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 03 December 2012
AA - Annual Accounts 03 December 2012
AP01 - Appointment of director 30 November 2012
AD01 - Change of registered office address 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 June 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AD01 - Change of registered office address 06 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AR01 - Annual Return 18 May 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 23 August 2010
AD01 - Change of registered office address 14 April 2010
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.