About

Registered Number: 03754457
Date of Incorporation: 19/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX,

 

Worldwide Healthcare Exchange Ltd was registered on 19 April 1999 and are based in Stafford. We don't currently know the number of employees at Worldwide Healthcare Exchange Ltd. The companies directors are listed as Davies, John, Ngondonga, Taguma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 01 February 2011 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 May 2016
TM01 - Termination of appointment of director 25 January 2016
AA01 - Change of accounting reference date 25 January 2016
TM02 - Termination of appointment of secretary 08 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 03 May 2012
AA01 - Change of accounting reference date 26 August 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 13 October 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 07 June 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
AA - Annual Accounts 06 November 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 18 February 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 08 July 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 15 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 25 May 2000
225 - Change of Accounting Reference Date 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
MEM/ARTS - N/A 18 June 1999
CERTNM - Change of name certificate 10 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.