About

Registered Number: 07185787
Date of Incorporation: 11/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Founded in 2010, Worldwide Ipgenie Ltd has its registered office in Cheltenham, it's status is listed as "Dissolved". There are 4 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWILLIAMS, Sean 10 May 2016 - 1
MCWILLIAMS, Paul 11 March 2010 27 June 2016 1
MCWILLIAMS, Sean Thomas 11 March 2010 21 March 2016 1
PANDYA, Jitendra Dhirajlal 11 March 2010 01 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
LIQ14 - N/A 18 November 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 20 November 2018
LIQ02 - N/A 20 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2018
MR04 - N/A 11 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 04 August 2017
MR01 - N/A 06 July 2017
AA - Annual Accounts 13 February 2017
AD01 - Change of registered office address 13 February 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 23 July 2013
CERTNM - Change of name certificate 17 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 19 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
TM01 - Termination of appointment of director 26 October 2010
NEWINC - New incorporation documents 11 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.