About

Registered Number: 03746392
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: Ground And 1st Floor Mezzanine The Battleship Building, 179 Harrow Road, London, W2 6NB

 

Worldwide Isdn Ltd was setup in 1999. Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed as Rossen, Jeremy David, Byrne, Lorraine Sylvia, Crosthwaite, Michael Tudor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSSEN, Jeremy David 03 March 2016 - 1
BYRNE, Lorraine Sylvia 18 April 2011 18 August 2011 1
CROSTHWAITE, Michael Tudor 30 April 2012 03 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
MR04 - N/A 01 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 26 September 2016
AA01 - Change of accounting reference date 07 June 2016
AR01 - Annual Return 06 May 2016
AP03 - Appointment of secretary 02 April 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AP01 - Appointment of director 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 15 April 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 January 2013
AP03 - Appointment of secretary 30 April 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 13 March 2012
AA01 - Change of accounting reference date 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 15 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
RESOLUTIONS - N/A 05 September 2011
AP01 - Appointment of director 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AD01 - Change of registered office address 05 September 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
RESOLUTIONS - N/A 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2011
RESOLUTIONS - N/A 05 August 2011
SH19 - Statement of capital 05 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2011
CAP-SS - N/A 05 August 2011
AA - Annual Accounts 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 29 May 2008
RESOLUTIONS - N/A 21 April 2008
169 - Return by a company purchasing its own shares 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 23 November 2006
225 - Change of Accounting Reference Date 02 November 2006
363s - Annual Return 06 June 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 09 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 19 April 2002
287 - Change in situation or address of Registered Office 10 December 2001
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
225 - Change of Accounting Reference Date 12 September 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2011 Fully Satisfied

N/A

Deed of accession 18 August 2011 Fully Satisfied

N/A

Supplemental deed 18 August 2011 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.