About

Registered Number: 03799493
Date of Incorporation: 01/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (9 years and 2 months ago)
Registered Address: FRANCIS CLARK LLP, Ground Floor Vantage Point Woodwater Park Pynes Hill, Exeter, EX2 5FD

 

Worldwide Property Consultants Ltd was founded on 01 July 1999, it's status in the Companies House registry is set to "Dissolved". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTON-BAKER, Jane 15 July 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 November 2015
4.68 - Liquidator's statement of receipts and payments 24 September 2015
AD01 - Change of registered office address 24 July 2014
RESOLUTIONS - N/A 23 July 2014
4.70 - N/A 23 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 15 April 2004
395 - Particulars of a mortgage or charge 26 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 20 July 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
225 - Change of Accounting Reference Date 17 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.